Documents in Box 56
Case Name: stray
Date of Decision: n/a
UVA Subject: none
Reported?: No
This Case is Associated with Box: none
Document Title: Revised Case for John Cowe Farquharson, Esq. Wine-Merchant, In Edinburgh, Assignee of Messrs George Lockwood and Company, Woolstaplers and Manufacturers in Huddersfield; Againts John Thomson, Esq. the Trustee in the sequestration of Mason, Baird, and Comp
Document Date: 1832CE Apr 26th
Document Length (Pages): 23
Document Date: 1832CE Apr 26th
Document Length (Pages): 23
Not Uploaded
Document Title: Unto the Right Honourable The Lords of Council and Session, the Petition of Sir Thomas Gibson Carmichel of Skirling, Baronet;
Document Date: 1809CE Mar 4th
Document Length (Pages): 19
Document Date: 1809CE Mar 4th
Document Length (Pages): 19
Not Uploaded
Document Title: Additional Appendix to the Reclaiming Note for William Wotherspoon, Ainslie Place, Edinburgh - Suspender, in the Suspension at his instance against Robert Wark, of Bargiddie - Charger.
Document Date: 1832CE Jan 30th
Document Length (Pages): 30
Document Date: 1832CE Jan 30th
Document Length (Pages): 30
Not Uploaded
Document Title: Note for Dr Alexander Fyffe, Surgeon in Haddington, - Suspender, In the Bill of Suspension and Interdict at his instance against James John Fraser, W. S.
Document Date: 1832CE Feb 24th
Document Length (Pages): 2
Document Date: 1832CE Feb 24th
Document Length (Pages): 2
Not Uploaded
Document Title: Unto the Right and Honourable The Lords of Council and Session, Reclaiming Note for Messrs Remington, Crawford, & Co., Merchants and Bankers in Bombay; James Gathorne Remington, of Broad-Street, London, their Agent in England, and Alexander Pearson, W
Document Date: 1828CE Jul 3rd
Document Length (Pages): 3
Document Date: 1828CE Jul 3rd
Document Length (Pages): 3
Not Uploaded
Document Title: Record. No. I. Petition and Complaint of John Cowe Farquharson, Esq. Wine-Merchant, Assignee of Messrs. George Lockwood and Company, - against John Thomson, Esq. Trustee on the Sequestrated Estate of Mason, Baird, and Company.Unto the Right Hon. the Lords
Document Length (Pages): 34
Appendix Length (pages): 5
Document Length (Pages): 34
Appendix Length (pages): 5
Not Uploaded
Document Title: Answers for Cornelius and James Elliot, Writers to the Signet, to the Petition of Sir Thomas Gibson Carmichael of Skirling, Baronet.
Document Date: 1808CE Dec 22nd
Document Length (Pages): 12
Document Date: 1808CE Dec 22nd
Document Length (Pages): 12
Not Uploaded
Document Title: Unto The Right Honourable The Lords Of Council And Session, The Petition Of Margaret Littlejohn, Clifford Park, near Stirling
Document Date: 1832CE Jun 25th
Document Length (Pages): 4
Document Date: 1832CE Jun 25th
Document Length (Pages): 4
Not Uploaded
Document Title: Unto the Right Honourable the Lords of Council and Session, The Reclaiming Note of John Cowe Farquharson. Wine Merchant in Edinburgh, Assignee of Messrs. George Lockwood and Company, - Complainer; Against John Thomson, Esq. Trustee on the Sequestrated Es
Document Date: 1832CE Jan 17th
Document Length (Pages): 2
Document Date: 1832CE Jan 17th
Document Length (Pages): 2
Not Uploaded
Document Title: Revised Case for John Cowe Farquharson, Esq. Wine Merchant, in Edinburgh, Assignee of Messrs George Lockwood and Company, Woolstaplers and Manufacturers in Huddersfield; Against John Thomson, Esq. the Trustee in the sequestration of Mason, Baird, and Comp
Document Date: 1832CE Apr 26th
Document Length (Pages): 23
Document Date: 1832CE Apr 26th
Document Length (Pages): 23
Not Uploaded
Document Title: Answers for William, Rae, - Petitioner to Memorial and Report by the Dean and Faculty of Advocates, - Memorialists, On the Petition at his instance for admisiion to the Office of Advocate.
Document Date: 1832CE May 31st
Document Length (Pages): 105
Appendix Length (pages): 6
Document Date: 1832CE May 31st
Document Length (Pages): 105
Appendix Length (pages): 6
Not Uploaded
Document Title: Answers for William Bennett, Merchant in Glasgow, Trustee on the Sequestrated Estates of John Crawford & Co., late Merchants in Glasgow, and of James Crawford and Others, the Individual Partners therof; to the Petition of Mararet Crawford, and Others,
Document Date: 1823CE Nov 24th
Document Length (Pages): 5
Appendix Length (pages): 41
Document Date: 1823CE Nov 24th
Document Length (Pages): 5
Appendix Length (pages): 41
Not Uploaded
Document Title: Reclaiming Note for Campbell Macintosh, Esq. of Dalmigavie, Townclerk of Inverness, Factor loco absentis for Mrs Amarintha Munro, of Stevens, Spouse of John Stevens, residing in the City of Savannah, County of Chatham; Ann Munro, or Rodgers, Spouse of Cha
Document Date: 1828CE May 23rd
Document Length (Pages): 2
Appendix Length (pages): 12
Document Date: 1828CE May 23rd
Document Length (Pages): 2
Appendix Length (pages): 12
Not Uploaded
Document Title: Addendum. Since the foregoing note was printed, the following letter has been received from Mr. Dundas: -
Document Date: 1832CE Jun 8th
Document Length (Pages): 3
Document Date: 1832CE Jun 8th
Document Length (Pages): 3
Not Uploaded
Document Title: Revised Case, Murdo Mackenzie, Esq. - Suspender, Against Thomas Houston, Esq. & Others, - Respondents
Document Date: 1831CE Feb 8th
Document Length (Pages): 2
Document Date: 1831CE Feb 8th
Document Length (Pages): 2
Not Uploaded
Document Title: Information for Edward Hamilton Hope, Esq. The Right Honourable Charles Hope, Lord President of the College of Justice, and Others, Heirs of Entail of the Estate of Craigiehall, - Defenders; in the Action of Declarator and Reduction, at the Instance of Ja
Document Date: 1826CE Nov 14th
Document Length (Pages): 57
Document Date: 1826CE Nov 14th
Document Length (Pages): 57
Not Uploaded
Document Title: Revised Case for The Right Honourable Alexander Lord Elibank and his Commissioners, in the Joint Conjoined Actions of Declarator betwixt them and Patrick Murray, Esq. of Simprim.
Document Date: 1833CE May 24th
Document Length (Pages): 23
Appendix Length (pages): 7
Document Date: 1833CE May 24th
Document Length (Pages): 23
Appendix Length (pages): 7
Not Uploaded
Document Title: Unto the Right Honourable The Lords of Council and Session, Reclaiming Note for Mrs Anne Vernona Simmons Torry Anderson, of Tushielaw; and the Rev. Thomas Gordon Torry, her husband, for his interest; In the Action of Reduction-Improbation against John And
Document Date: 1832CE Feb 6th
Document Length (Pages): 6
Appendix Length (pages): 90
Document Date: 1832CE Feb 6th
Document Length (Pages): 6
Appendix Length (pages): 90
Not Uploaded
Document Title: Summons, Sir William Forbes, James Hunter, and Company, Against The Edinburgh Life Assurance Company.
Document Date: 1829CE Apr 13th
Document Length (Pages): 6
Document Date: 1829CE Apr 13th
Document Length (Pages): 6
Not Uploaded
Document Title: Reclaiming Note for James Pirie, Tenant in Mains of Barras, In the Process of Multiplepoinding and Exoneration at the instance of William Stewart, Sheriff-Clerk in Kincardineshire.
Document Date: 1832CE Jun 28th
Document Length (Pages): 3
Document Date: 1832CE Jun 28th
Document Length (Pages): 3
Not Uploaded
Document Title: Appendix by Archibald Reid Henderson, Writer in Glasgow - Advocator; to Reclaiming Note for John M'Kay, sometime Messenger in Campbletown, thereafter in Glasgow, and now residing in Edinburgh - Respondent; in the Process of Advocation at the Instance of t
Document Date: 1832CE Jun 27th
Document Length (Pages): 3
Document Date: 1832CE Jun 27th
Document Length (Pages): 3
Not Uploaded
Document Title: Unto the Right Honourable the Lords of Council and Session, Reclaiming Note for John Tulloch, Esq., Professor of Mathematics, King's College, Aberdeen; and Donald Ross, Slate-Merchant in Glasgow, - Defenders; In the Action of Constitution at the instance
Document Date: 1833CE Jul 9th
Document Length (Pages): 3
Document Date: 1833CE Jul 9th
Document Length (Pages): 3
Not Uploaded
Document Title: Defences for Mrs Jane Smith, or Bruce, Widow, and Miss Maria Meadows Bruce, Eldest Daughter of the deceased Patrick Crawfurd Bruce of Glenelg; To the Action of Reduction and Declarator brought against them and others, at the instance of Messrs Remington,
Document Date: 1825CE Jan 31st
Document Length (Pages): 2
Document Date: 1825CE Jan 31st
Document Length (Pages): 2
Not Uploaded
Document Title: Additional Appendix in The Process at the Instance of Mrs Elizabeth Miller or Jones, only Sister and Representative of the Deceased Margaret Miller, Sometime Residing in Edinburgh, with Consent of John Jones, Bookbinder in Edinburgh, her Husband, - Pursue
Document Date: 1833CE Mar 1st
Document Length (Pages): 2
Appendix Length (pages): 7
Document Date: 1833CE Mar 1st
Document Length (Pages): 2
Appendix Length (pages): 7
Not Uploaded
Document Title: Summons of Declarator, Multiplepoinding, and Exoneration, Greig against Scott and Others.
Document Date: 1829CE Oct
Document Length (Pages): 18
Document Date: 1829CE Oct
Document Length (Pages): 18
Not Uploaded
Document Title: Report by Mr. Robert Stevenson, Civil Engineer to the Honourable Lord Medwyn.
Document Date: 1831CE Jan 31st
Document Date: 1831CE Jan 31st
Not Uploaded
Document Title: Unto the Right Honourable the Lord Ordinary on the Bills, The Petition of Mrs. Margaret Crawford, of Mrs. Jane Crawford, of Stephen Rowan Crawford, and John Bute Crawford, Children of the deceased John Crawford, Esq. of Broadfield, Merchant in Port-Glasgo
Document Date: 1825CE Oct 14th
Document Length (Pages): 11
Appendix Length (pages): 49
Document Date: 1825CE Oct 14th
Document Length (Pages): 11
Appendix Length (pages): 49
Not Uploaded
Document Title: Unto the Right Honourable the Lords of Council and Session, Reclaiming Note for Alexander Henderson of Stempster and Others, Trustees of the late Mrs Menie Sinclair or Henderson, relict of the deceased William Henderson, Merchant in Thurso, in the Action
Document Date: 1833CE Jan 20th
Document Length (Pages): 8
Appendix Length (pages): 4
Document Date: 1833CE Jan 20th
Document Length (Pages): 8
Appendix Length (pages): 4
Not Uploaded
Document Title: Defences for Mackintosh, Grant and Company, Manufacturers in Inverness; and Evan Baillie, Esq. of Dochfour, and James Grant, Esq. of Bught, two of the Partners of said Company, to the Summons of Damages at the Instance of John Cowe Farquharson, Wine-Merch
Document Date: 1833CE Jan 31st
Document Length (Pages): 3
Document Date: 1833CE Jan 31st
Document Length (Pages): 3
Not Uploaded
Document Title: Advocation, Richard Reid Henderson, Against John M'Kay.
Document Date: 1831CE Sep 19th
Document Length (Pages): 11
Document Date: 1831CE Sep 19th
Document Length (Pages): 11
Not Uploaded
Document Title: Summons of Damages. John Cowe Farquharson, Wine Merchant in Edinburgh, Against John Thomson, Esq. Trustee on the Sequestrated Estate of Mason, Baird, and Company, and others.
Document Date: 1832CE Sep 6th
Document Length (Pages): 14
Document Date: 1832CE Sep 6th
Document Length (Pages): 14
Not Uploaded
Document Title: Reclaiming Note for Mrs Euphemia Innes, Relict and Executrix of John Innes, sometime Tacksman of Durris in the Action at her instance, against his Grace George Duke of Gordon.
Document Date: 1831CE Mar 9th
Document Length (Pages): 2
Appendix Length (pages): 19
Document Date: 1831CE Mar 9th
Document Length (Pages): 2
Appendix Length (pages): 19
Not Uploaded
Document Title: Reclaiming Note for Elizabeth Garland, or Pirie, Relict of the deceased John Pirie, Tenant in Little Cairnbeg, in the Process of Multiplepoinding and Exoneration at the instance of William Stewart, Sheriff-Clerk of Kincardineshire.
Document Date: 1832CE Jun 20th
Document Length (Pages): 3
Document Date: 1832CE Jun 20th
Document Length (Pages): 3
Not Uploaded
Case Name: A. Keltie v. R. Wilson
Date of Decision: 1828CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Revised Case for Andrew Keltie of Gelvan, - Petitioner, Against Robert Wilson, Writer in Edinburgh, - Respondent
Document Date: 1828CE May 26th
Document Length (Pages): 16
Document Date: 1828CE May 26th
Document Length (Pages): 16
Not Uploaded
Document Title: Revised Petition & Complaint, for Andrew Keltie of Gelvan, Against Robert Wilsom, Writer in Edinburgh.
Document Date: 1827CE Dec 21st
Document Length (Pages): 5
Appendix Length (pages): 3
Document Date: 1827CE Dec 21st
Document Length (Pages): 5
Appendix Length (pages): 3
Not Uploaded
Document Title: Revised Answers for Robert Wilson, Writer in Edinburgh; to the Revised Petition and Complaint for Andrew Keltie of Gelvan.Revised Case for Robert Wilson, Writer in Edinburgh, - Respondent; in the Petition and Complaint Against Him, at the Instance of Andr
Document Date: 1828CE Feb 15th
Document Length (Pages): 29
Document Date: 1828CE Feb 15th
Document Length (Pages): 29
Not Uploaded
Case Name: A. R. Henderson v. John Mackay
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Advocation, Archibald Reid Henderson Against John M'Kay
Document Date: 1831CE Sep 30th
Document Length (Pages): 11
Document Date: 1831CE Sep 30th
Document Length (Pages): 11
Not Uploaded
Document Title: Reclaiming Note for John MacKay, sometime Messenger in Campbletown, there-after in Glasgow, and now residing in Edinburgh, - Respondent, in the Process of Advocation against him at the instance of Archibald Reid Henderson, Writer in Glasgow. - Advocator.
Document Date: 1832CE Nov 4th
Document Length (Pages): 2
Appendix Length (pages): 44
Document Date: 1832CE Nov 4th
Document Length (Pages): 2
Appendix Length (pages): 44
Not Uploaded
Document Title: Revised Case for John MacKay, sometime Messenger in Glasgow, Now residing in Edinburgh, Respondent; in the Process of Advocation against him, at the instance of A. R. Henderson, Writer in Glasgow, Advocator.
Document Date: 1832CE Oct 4th
Document Length (Pages): 19
Document Date: 1832CE Oct 4th
Document Length (Pages): 19
Not Uploaded
Document Title: Revised case for A. R. Henderson, Writer in Glasgow; in the Process of Advocation at his Instance against John M'Kay, sometime Messenger in Glasgow, now residing in Edinburgh.
Document Date: 1832CE Oct 4th
Document Length (Pages): 13
Document Date: 1832CE Oct 4th
Document Length (Pages): 13
Not Uploaded
Document Title: Reclaiming Note for John MacKay, sometime Messenger in Campbletown, there-after in Glasgow, and now residing in Edinburgh, - Respondent, in the Process of Advocation against him at the instance of Archibald Reid Henderson, Writer in Glasgow. - Advocator.
Document Date: 1832CE Apr 4th
Document Length (Pages): 2
Appendix Length (pages): 29
Document Date: 1832CE Apr 4th
Document Length (Pages): 2
Appendix Length (pages): 29
Not Uploaded
Case Name: Alexander Fyffe v. James John Fraser
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto the Right Honourable, the Lords of Council and Session, the Reclaiming Note of Dr Alexander Fyffe, Surgeon in Haddington, Suspender
Document Date: 1832CE Feb 20th
Document Length (Pages): 44
Appendix Length (pages): 39
Document Date: 1832CE Feb 20th
Document Length (Pages): 44
Appendix Length (pages): 39
Not Uploaded
Case Name: Anderson v. Saunders
Date of Decision: 1831CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto the Right and Honourable the Lords of Council and Session, the Reclaiming Note for Robert Saunders, Esquire, residing at Burntsfield Links;
Document Date: 1830CE Feb 6th
Document Length (Pages): 2
Appendix Length (pages): 6
Document Date: 1830CE Feb 6th
Document Length (Pages): 2
Appendix Length (pages): 6
Not Uploaded
Document Title: Answers for Robert Saunders, Esq. residing at Burntsfield Links, to the Reasons of Suspension & Interdict for James Anderson, Esq. Depute-Clerk of Justiciary, and Others.
Document Date: 1829CE Jun 3rd
Document Length (Pages): 5
Appendix Length (pages): 14
Document Date: 1829CE Jun 3rd
Document Length (Pages): 5
Appendix Length (pages): 14
Not Uploaded
Document Title: Unto the Right and Honourable The Lords of Council and Session, the Reclaiming Note for Robert Saunders, Esq. residing at Burntsfield Links, near Edinburgh,
Document Date: 1831CE Jan 4th
Document Length (Pages): 3
Appendix Length (pages): 20
Document Date: 1831CE Jan 4th
Document Length (Pages): 3
Appendix Length (pages): 20
Not Uploaded
Document Title: Case for James Anderson, Depute-Clerk of Justiciary; Alexander Fiddes, Collector of Customs at Aberdeen; and Alexander Cunnigham, residing in Rankeillor Street, Edinburgh; - Suspenders, Against Robert Saunders, residing at Burntsfield Links - Respondent.
Document Date: 1831CE Feb 24th
Document Length (Pages): 33
Document Date: 1831CE Feb 24th
Document Length (Pages): 33
Not Uploaded
Document Title: Revised Case for Robert Saunders, residing at Bruntsfield Links - Respondent, In Process of Suspension and Interdict, at the instance of James Anderson, Depute-Clerk of Justicary, and Others against him.
Document Date: 1831CE Feb 24th
Document Length (Pages): 26
Document Date: 1831CE Feb 24th
Document Length (Pages): 26
Not Uploaded
Case Name: Andrew Zuill v. Thomas Bryce Buchanan
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Summons of Reduction Andrew Zuill or Yool, Farmer at Bridgend of Boquhan, Parish of Killearn, and County of Stirling; Against Thomas Bryce Buchanan of Boquhan
Document Date: 1831CE May 26th
Document Length (Pages): 6
Document Date: 1831CE May 26th
Document Length (Pages): 6
Not Uploaded
Document Title: Defences for Thomas Bryce Buchanan, Esq. of Boquhan, Against The Action of Reduction brought against him, at the instance of Andrew Zuill, or Yool, Farmer at Bridgend of Boquhan, Parish of Killearn, and County of Stirling
Document Date: 1831CE Nov 28th
Document Length (Pages): 14
Document Date: 1831CE Nov 28th
Document Length (Pages): 14
Not Uploaded
Document Title: Reclaiming Note for Thomas Bryce Buchanan, Esq. of Boquhan, In Process of Advocation and instance against Andrew Zuill, residing at Boquhan, and Thomas Zuill, residing there
Document Date: 1831CE Jun 7th
Document Length (Pages): 2
Document Date: 1831CE Jun 7th
Document Length (Pages): 2
Not Uploaded
Document Title: Record In Advocation, Thomas Bryce Buchanan, Esq. Against Andrew Zuill & Thomas Zuill
Document Date: 1830CE Nov 18th
Document Length (Pages): 24
Document Date: 1830CE Nov 18th
Document Length (Pages): 24
Not Uploaded
Document Title: Unto The Right Honourable The Lords of Council and Session, The Reclaiming Note For Andrew Zuill or Yool, Farmer at Bridgend of Boquhan; In The Action Of Reducation At His Instance Against Thomas Bryce Buchanan of Boquhan
Document Date: 1833CE May 15th
Document Length (Pages): 3
Document Date: 1833CE May 15th
Document Length (Pages): 3
Not Uploaded
Case Name: Benjamin Greig v. John Scott
Date of Decision: 1829CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Summons of Declarator, Multiplepoinding, and Exoneration, Greig against Scott and Others
Document Date: 1829CE Oct
Document Length (Pages): 18
Document Date: 1829CE Oct
Document Length (Pages): 18
Not Uploaded
Case Name: Bernard Love v. George Foster
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Reclaiming Note for Bernard Love, sometime Spirit-Dealer, Bridgegate Street, Glasgow, and present Prisoner in Glasgow Jail; Against George Foster, Tinsmith in Glasgow, designing himself Factor for James Robertson, Portioner in Glasgow, and at present resi
Document Date: 1832CE Dec 26th
Document Length (Pages): 19
Appendix Length (pages): 17
Document Date: 1832CE Dec 26th
Document Length (Pages): 19
Appendix Length (pages): 17
Not Uploaded
Case Name: Boyd (Provost of Linlithgow) v. Cunningham
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Note for Cuninghams and Bell, W. S., and for Charles Cuningham, Carlyle Bell, William Gray Cuningham, and Alexander Cuningham, all Writers to the Signet, and Individual Partners of said Firm, - Agents in the Suspension at the instance of John Boyd, Writer
Document Date: 1832CE Feb 22nd
Document Length (Pages): 4
Appendix Length (pages): 3
Document Date: 1832CE Feb 22nd
Document Length (Pages): 4
Appendix Length (pages): 3
Not Uploaded
Document Title: Unto the Right and Honourable the Lords of Council and Session, the Reclaiming Note for John Boyd, Esq. Writer in Linlithgow;
Document Date: 1832CE Sep 6th
Document Length (Pages): 2
Appendix Length (pages): 12
Document Date: 1832CE Sep 6th
Document Length (Pages): 2
Appendix Length (pages): 12
Not Uploaded
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Revised Answers and Note of Pleas in Law for Mrs Margaret Lillie, or Smith, Spouse of Jacob Smith, Merchant in Grangemouth, and him for his interest; and Mrs Patterson Lillie, or Craik, Widow of the deceased Reverend William Craik, residing in Kennoway, F
Document Date: 1832CE Jan 21st
Document Length (Pages): 8
Appendix Length (pages): 4
Document Date: 1832CE Jan 21st
Document Length (Pages): 8
Appendix Length (pages): 4
Not Uploaded
Document Title: Revised Condescendence and Note of Pleas in Law, for David Lillie, Merchant in Glasgow, and Henry Lillie, Merchant in Grangemouth, - Pursuers; in the Conjoined Process of Proving the Tenor at their Instance Against Mrs Margaret Lillie or Smith, and Others
Document Date: 1832CE Jan 14th
Document Length (Pages): 11
Appendix Length (pages): 5
Document Date: 1832CE Jan 14th
Document Length (Pages): 11
Appendix Length (pages): 5
Not Uploaded
Document Title: State of the Proof in the Conjoined Processes of Proving the Tenor at the Instance of David Lillie, Merchant in Glasgow, and Henry Lillie, Merchant in Grangemouth; Against Mrs Margaret Lillie or Smith, Spouse of Jacob Smith, Merchant in Grangemouth, and H
Document Date: 1832CE Sep 6th
Document Length (Pages): 14
Appendix Length (pages): 14
Document Date: 1832CE Sep 6th
Document Length (Pages): 14
Appendix Length (pages): 14
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Defences for James Traill, Esquire of Ratter, Trustee for the Creditors of the late Lieutenant-Colonel Benjamin Williamson of Marlfield; and Captain David Henderson, Younger of Stemster, as Factor on the Estate of the said Lieutenant-Colonel Williamson, t
Document Date: 1830CE May 26th
Document Length (Pages): 2
Appendix Length (pages): 11
Document Date: 1830CE May 26th
Document Length (Pages): 2
Appendix Length (pages): 11
Not Uploaded
Document Title: Reclaiming Note for James Traill, Esquire of Ratter, Trustee for the Creditors of the late Lieutenant-Colonel Benjamin Williamson of Marlefield; and Captain David Henderson, Younger of Stemster, as Factor on the Estate of the said Lieutenant-Colonel Willi
Document Date: 1833CE Apr 4th
Document Length (Pages): 2
Appendix Length (pages): 2
Document Date: 1833CE Apr 4th
Document Length (Pages): 2
Appendix Length (pages): 2
Not Uploaded
Case Name: Duckett v. Williams
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Charge of Lord Lyndhurst to the Jury, In Causa Duckett v. Williams.
Document Date: 1832CE Mar 5th
Document Length (Pages): 31
Document Date: 1832CE Mar 5th
Document Length (Pages): 31
Not Uploaded
Case Name: Faculty of Advocates v. Rae
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Answers for William Rae, - Petitioner, to Memorial and Report by the Dean and Faculty of Advocates, - Memorialists, On the Petition at his instance for admission to the Office of Advocate
Document Date: 1832CE May 31st
Document Length (Pages): 95
Appendix Length (pages): 9
Document Date: 1832CE May 31st
Document Length (Pages): 95
Appendix Length (pages): 9
Not Uploaded
Document Title: Note for William Rae - Petitioner, Against The dean and Faculty of Advocates - Memorialists, In application at his instance to be admitted to the office of Advocate
Document Date: 1832CE Jun 7th
Document Length (Pages): 4
Document Date: 1832CE Jun 7th
Document Length (Pages): 4
Not Uploaded
Document Title: Memorial and Report by The Dean and Faculty of Advocates, to the Honourable the Lords of Council and Session, on The Petition of Mr William Rae, for Admission into the Faculty. Pleadings in the Process of CESSIO referred to, - 1. Condescendence for the Pu
Document Date: 1832CE Jan
Document Length (Pages): 70
Document Date: 1832CE Jan
Document Length (Pages): 70
Not Uploaded
Document Title: Note for William Rae, in Petition at his instance for admission to the office of Advocate
Document Date: 1832CE Mar 8th
Document Length (Pages): 9
Document Date: 1832CE Mar 8th
Document Length (Pages): 9
Not Uploaded
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Summons, Sir William Forbes, James Hunter, and Company against The Edinburgh Life Assurances Company
Document Date: 1829CE Apr 13th
Document Length (Pages): 6
Document Date: 1829CE Apr 13th
Document Length (Pages): 6
Not Uploaded
Document Title: Jury Court. Revised Condescendence and Revised Answers thereto, in the cause in which Sir William Forbes, James Hunter, and Company, Bankers in Edinburgh, - are Pursuers, and the Edinburgh Life Assurance Company are Defenders.
Document Date: 1830CE Jan 19th
Document Length (Pages): 8
Document Date: 1830CE Jan 19th
Document Length (Pages): 8
Not Uploaded
Document Title: Defences for the Edinburgh Life Assurance Company; to the Summons raised against Them and the Instance of Sir William Forbes, James Hunter, and Company, Bankers in Edinburgh.
Document Date: 1829CE Jun 13th
Document Length (Pages): 4
Document Date: 1829CE Jun 13th
Document Length (Pages): 4
Not Uploaded
Document Title: In the Jury Court. Bill of Exceptions for the Defenders; in the cause in which Sir William Forbes, James Hunter, and Company, Bankers in Edinburgh, and the Trustees for, and Partners of the said Company, are Pursuers; and The Edinburgh Life Assurance Comp
Document Date: 1832CE Jan 20th
Document Length (Pages): 36
Document Date: 1832CE Jan 20th
Document Length (Pages): 36
Not Uploaded
Case Name: George Binnie v. Neil M'Millan
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto the Right Honourable the Lords of Council and Session, Reclaiming Note for George Binnie, Mariner in Greenock, - Suspender; against Neil M'Millan, Grocer in Cartsdike, near Greenock, Charger.
Document Date: 1832CE Feb 29th
Document Length (Pages): 2
Document Date: 1832CE Feb 29th
Document Length (Pages): 2
Not Uploaded
Document Title: Closed Record in Process of Suspension and Liberation Binnie Against M'Millan. Revised Reasons for Suspension for George Binnie, Mariner in Greenock; In the Suspension at his instance against Neill M'Millan, grocer in Cartsdike, near Greenock and Revised
Document Date: 1831CE
Document Length (Pages): 10
Appendix Length (pages): 4
Document Date: 1831CE
Document Length (Pages): 10
Appendix Length (pages): 4
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Re-Re-Revised Condescendence for George Crichton, Esq. Ship-owner in Leith, - Pursuer, and Re-Re-Revised Answers thereto, for William Bell, Esq. residing in Edinburg, and for William Downe Gillon, Esq. of Wallhouse, - Defenders.
Document Date: 1832CE Nov 13th
Document Length (Pages): 20
Appendix Length (pages): 14
Document Date: 1832CE Nov 13th
Document Length (Pages): 20
Appendix Length (pages): 14
Not Uploaded
Document Title: Reclaiming Note for George Crichton, Esq. Ship-owner in Leith, In the Action at his instance against, the late Company of Downe, Bell and Mitchell, Wharfingers in London, and William Bell, a partner of the said Company, and William Downe Gillon, Esq. of W
Document Date: 1833CE Jun 6th
Document Length (Pages): 2
Document Date: 1833CE Jun 6th
Document Length (Pages): 2
Not Uploaded
Document Title: Reclaiming Note for William Bell, Esq. residing in Edinburgh, a Defender in the Action at the instance of George Crichton, Esq. Shipowner in Leith, Against Messrs. Downe, Bell, and Mitchell, some time Wharfingers at Downe's Wharf, East Smithfield, London,
Document Date: 1833CE Jun 8th
Document Length (Pages): 2
Document Date: 1833CE Jun 8th
Document Length (Pages): 2
Not Uploaded
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Mutual Appendix to Reclaiming Note for Alexander Laurence, Slater in Keith, - Defender; Against George Gordon, Esquire, residing in Huntly, and Alexander Stewart, Junior, Writer there, Tacksmen of the Corksie and Kirkney Slate Quarries, - Pursuers.
Document Date: 1832CE Apr 26th
Document Length (Pages): 21
Document Date: 1832CE Apr 26th
Document Length (Pages): 21
Not Uploaded
Document Title: Reclaiming Note for Alexander Lawrence, Slater in Keith, - Defender, Against George Gordon, Esquire, residing in Huntly, and Alexander Stewart, Junior, Tacksmen of the Corskie and Kirkney Slate Quarries, - Pursuers.
Document Date: 1832CE Feb 27th
Document Length (Pages): 2
Appendix Length (pages): 27
Document Date: 1832CE Feb 27th
Document Length (Pages): 2
Appendix Length (pages): 27
Not Uploaded
Case Name: George Taylor v. Mrs. Taylor, or Binnie
Date of Decision: 1831CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Reclaiming Note for George Taylor, Innkeeper, Whiteburn, Berwickshire; in the Action of Divorce at his Instance against Janet Binnie, his Wife,
Document Date: 1831CE Jul 15th
Document Length (Pages): 2
Appendix Length (pages): 2
Document Date: 1831CE Jul 15th
Document Length (Pages): 2
Appendix Length (pages): 2
Not Uploaded
Document Title: Revised Case for George Taylor, Innkeeper, Whitburn, Berwickshire; in the Action of Divorce at his Instance against Janet Binnie, His Wife.
Document Date: 1832CE Feb 15th
Document Length (Pages): 17
Document Date: 1832CE Feb 15th
Document Length (Pages): 17
Not Uploaded
Document Title: Revised Case for Janet Binnie, Wife of George Taylor, Innkeeper, Whitburn, Berwickshire, Defender in the action of Divorce at his instance against her.
Document Date: 1832CE Feb 15th
Document Length (Pages): 24
Document Date: 1832CE Feb 15th
Document Length (Pages): 24
Not Uploaded
Document Title: Answers by the Consulted Judges, to the Questions of the Lords of the First Division [in Divorce Taylor v. Binnie]
Document Date: 1832CE Jun
Document Length (Pages): 16
Document Date: 1832CE Jun
Document Length (Pages): 16
Not Uploaded
Document Title: Interlocutor Pronounced by the First Division of the Court of Session, in the Action of Divorce at the Instance of George Taylor, Innkeeper at Whiteburn, Berwickshire, against Janet Binnie or Taylor, his Wife.
Document Date: 1832CE Feb 21st
Document Length (Pages): 1
Document Date: 1832CE Feb 21st
Document Length (Pages): 1
Not Uploaded
Document Title: Additional Appendix to Reclaiming Note for George Taylor, Innkeeper, Whitburn, Berwickshire, In the Action of Divorce at his instance against Janet Binnie or Taylor, his Wife.
Document Date: 1831CE Nov 16th
Document Length (Pages): 18
Document Date: 1831CE Nov 16th
Document Length (Pages): 18
Not Uploaded
Case Name: Gordon of Cluny v. John Anderson
Date of Decision: 1828CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Summons of Damages, Lieutenant-Colonel John Gordon of Cluny, against John Anderson, late Tacksman of Kirktown of Slains, and Others
Document Date: 1823CE Oct 3rd
Document Length (Pages): 4
Document Date: 1823CE Oct 3rd
Document Length (Pages): 4
Not Uploaded
Document Title: Additional Defences for John Anderson, late Principal Tenant of Kirkton of Slains, presently residing at Damhead, near Peterhead, and Adam Gray, Messenger in Peterhead, Alexander Sheperd, in Aldie, Thomas Garland, in Ardlethan, and James Milne, in Mains o
Document Date: 1830CE Dec 4th
Document Length (Pages): 8
Document Date: 1830CE Dec 4th
Document Length (Pages): 8
Not Uploaded
Document Title: Record. Revise Condescendence for Lieutenant-Colonel John Gordon of Cluny, and Answers for John Anderson and Others
Document Date: 1832CE Nov 29th
Document Length (Pages): 20
Document Date: 1832CE Nov 29th
Document Length (Pages): 20
Not Uploaded
Document Title: Revised Case for John Anderson and Others, - Defenders, In action of Damages, at the instance of Colonel Gordon of Cluny, - Pursuer
Document Date: 1833CE Feb 1st
Document Length (Pages): 27
Appendix Length (pages): 5
Document Date: 1833CE Feb 1st
Document Length (Pages): 27
Appendix Length (pages): 5
Not Uploaded
Document Title: Revised Case for Lieutenant-Colonel Gordon of Cluny; in the Action of Damages at his Instance against John Anderson, late Tenant of Kirkton of Slains, and the Trustees for the Creditors of James H. Mudie, residing in Peterhead
Document Date: 1833CE Feb 19th
Document Length (Pages): 21
Document Date: 1833CE Feb 19th
Document Length (Pages): 21
Not Uploaded
Document Title: Record. Revise Condescendence for Lieutenant-Colonel John Gordon of Cluny, and Answers for John Anderson and Others
Document Date: 1832CE Nov 29th
Document Length (Pages): 20
Document Date: 1832CE Nov 29th
Document Length (Pages): 20
Not Uploaded
Document Title: Articles & Conditions Laid Down by Mr Gordon, for Letting the Estate of Slains, -- 1801
Document Date: 1801CE May 29th
Document Length (Pages): 6
Document Date: 1801CE May 29th
Document Length (Pages): 6
Not Uploaded
Document Title: Opinion of the Judges of the Court of Session, In Causis Gordon v. Robertson, &c and Anderson, &c
Document Date: 1825CE Mar 8th
Document Length (Pages): 6
Document Date: 1825CE Mar 8th
Document Length (Pages): 6
Not Uploaded
Case Name: Gordon v. Traill
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto the Right and Honourable the Lords of Council and Session the Reclaiming Note of William Gordon, Esq. of Outer Evie, and of the Honourable Lord Fullerton, Miss Sarah Jemima Honyman, and Alexander Dallas, W. S., Trustees of the Deceased Sir William Ho
Document Date: 1832CE Apr 5th
Document Length (Pages): 67
Appendix Length (pages): 63
Document Date: 1832CE Apr 5th
Document Length (Pages): 67
Appendix Length (pages): 63
Not Uploaded
Case Name: Grays v. Brown
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Re-Revised Condescendence for Patrick Gray, Of Middlestrath; Patrick Gray, Junior Tenant in Broadyates; and Robert Gray, residing in Freelands, Pursuers Against William Henry Brown of Rathobank; Defender.
Document Date: 1832CE May 30th
Document Length (Pages): 14
Appendix Length (pages): 11
Document Date: 1832CE May 30th
Document Length (Pages): 14
Appendix Length (pages): 11
Not Uploaded
Document Title: Defences for William Henry Brown, Esq. of Rathobank in the Action of Damages against him, at the instance of Patrick Gray, junior, Farmer at Broadgates, and Robert Gray, residing at Freelands.
Document Date: 1832CE Feb 15th
Document Length (Pages): 6
Document Date: 1832CE Feb 15th
Document Length (Pages): 6
Not Uploaded
Document Title: Summons. Patrick Gray and Others Against William Henry Brown.
Document Date: 1832CE Feb 18th
Document Length (Pages): 6
Document Date: 1832CE Feb 18th
Document Length (Pages): 6
Not Uploaded
Document Title: Reclaiming Note for Patrick Gray, Of Middle-Strath; Patrick Gray, Junior Tenant in Broadyates; and Robert Gray, residing in Freelands, pursuers of an action of damages Against William Henry Brown, China Glass Manufacturer in Edinburgh; and proprietor of R
Document Date: 1832CE Dec 12th
Document Length (Pages): 2
Appendix Length (pages): 2
Document Date: 1832CE Dec 12th
Document Length (Pages): 2
Appendix Length (pages): 2
Not Uploaded
Case Name: Hay v. Watson
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto the Right Honourable the Lords of Council and Session, Reclaiming Note for John Hay, Stockbroker in Edinburgh, and Interim-factor on the Sequestrated Estate of Robert M'Laren, Wine-merchant and Grocer in Edinburgh.
Document Date: 1832CE Mar 28th
Document Length (Pages): 2
Appendix Length (pages): 46
Document Date: 1832CE Mar 28th
Document Length (Pages): 2
Appendix Length (pages): 46
Not Uploaded
Document Title: Reclaiming Note for Ebenezer Watson, Merchant in Leith
Document Date: 1832CE Apr 5th
Document Length (Pages): 55
Document Date: 1832CE Apr 5th
Document Length (Pages): 55
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Revised Condescendence for Helen Fergus, Spouse of John M'Leish, sometime Farmer at Kilmaron, and the said John M'Leish for his Interest; and Revised Answers thereto for Mrs. Isobel Izat, Wife of John Izat, residing at Mains of Dollar, the said John Izat,
Document Date: 1831CE Jul 8th
Document Length (Pages): 15
Appendix Length (pages): 4
Document Date: 1831CE Jul 8th
Document Length (Pages): 15
Appendix Length (pages): 4
Not Uploaded
Document Title: Defences for Mrs. Isobel Fergus or Izatt, Wife of John Izatt, residing at Mains of Dollar, and the said John Izatt; and Alexander Izatt, their Son; Against Summons of Exhibition, Count Reckoning, and Payment, at the Instance of Helen Fergus, Spouse of Jo
Document Date: 1830CE Dec 8th
Document Length (Pages): 7
Document Date: 1830CE Dec 8th
Document Length (Pages): 7
Not Uploaded
Document Title: Summons of Exhibition and Payment, &c. Helen Fergus, residing in Dollar, Spouse of John M'Leish sometime Farmer in Kilmaron, and the said John M'Leish, her Husband, for himself and his Interest, Against Isobel Fergus, Spouse of John Izat, late Shipmas
Document Date: 1830CE Dec 31st
Document Length (Pages): 8
Document Date: 1830CE Dec 31st
Document Length (Pages): 8
Not Uploaded
Document Title: Reclaiming Note for Mrs. Isobel Fergus or Izat, Wife of John Izat, residing at Mains of Dollar, and the said John Izat - Defenders; in the Process against them at the instance of Mrs. Helen Fergus, residing in Dollar, Spouse of John M'Leish, sometime Farm
Document Date: 1832CE Dec 18th
Document Length (Pages): 2
Document Date: 1832CE Dec 18th
Document Length (Pages): 2
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto the Right Honourable The Lords of Council and Session, the Petition of The Honourable Mrs. Maria Hay Mackenzie of Cromarty, and of Hugh Munro, Esq. of Teaninich, her Tacksman
Document Date: 1832CE Dec 12th
Document Length (Pages): 5
Appendix Length (pages): 13
Document Date: 1832CE Dec 12th
Document Length (Pages): 5
Appendix Length (pages): 13
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Case for The Right Honourable Charles Hope of Granton, Lord President of the Court of Session; John Hope, Esq. Solicitor-General for Scotland, and Others, - Heirs of Entail of the Estate of Craigiehall, - Defenders; in the Action of Declarator at the Inst
Document Date: 1830CE Jun 30th
Document Length (Pages): 42
Document Date: 1830CE Jun 30th
Document Length (Pages): 42
Not Uploaded
Document Title: Case for The Right Honourable Charles Hope of Granton, Lord President of the Court of Session; John Hope, Esq. Solicitor-General for Scotland, and Others, - Heirs of Entail of the Estate of Craigiehall, - Defenders; in the Action of Declarator at the Inst
Document Date: 1830CE Sep 30th
Document Length (Pages): 1
Document Date: 1830CE Sep 30th
Document Length (Pages): 1
Not Uploaded
Document Title: Revised Case for James Joseph Hope Vere of Craigiehall and Blackwood, Esquire; Against the Right Honourable Charles Hope, and Others.
Document Date: 1830CE Jun 30th
Document Length (Pages): 47
Document Date: 1830CE Jun 30th
Document Length (Pages): 47
Not Uploaded
Document Title: Defences for The Right Honourable Charles Hope of Granton, Lord President of the Court of Session, John Hope, Esq. His Majesty's Solicitor-General for Scotland, and Others, Heirs of Entail of the Estate of Craigiehall; Against The Action of Declarator at
Document Date: 1829CE May 27th
Document Length (Pages): 6
Document Date: 1829CE May 27th
Document Length (Pages): 6
Not Uploaded
Document Title: Summons of Declarator, James Joseph Hope Vere of Craigiehall and Blackwood, Esquire; Against William Hope Vere and Others.
Document Date: 1829CE Jan 24th
Document Length (Pages): 10
Document Date: 1829CE Jan 24th
Document Length (Pages): 10
Not Uploaded
Document Title: Summons of Declarator and Reduction, James Joseph Hope Vere of Craigiehall and Blackwood, Esq., against Hannah Charlotte Hope and Others.
Document Date: 1822CE May
Document Length (Pages): 19
Document Date: 1822CE May
Document Length (Pages): 19
Not Uploaded
Document Title: Record in the Action of Declarator at the Instance of James Joseph Hope Vere, of Craigiehall and Blackwood, Esquire; Against The Right Honourable Charles Hope of Grantoun, Lord President of the Court of Session; John Hope, Esquire, Solicitor-General for S
Document Date: 1830CE Jan 21st
Document Length (Pages): 25
Document Date: 1830CE Jan 21st
Document Length (Pages): 25
Not Uploaded
Document Title: Defences for Edward Hamilton Hope, Esq. and Others, Heirs of Entail of the Estate of Craigiehall, To The Action of Declarator and Reduction at the Instance of James Joseph Hope Vere of Craigiehall and Blackwood, Esq.
Document Date: 1823CE Jan 25th
Document Length (Pages): 2
Document Date: 1823CE Jan 25th
Document Length (Pages): 2
Not Uploaded
Document Title: Questions of Law for the Opinions of the Judges of the Second Division and Permanent Lords Ordinary; in the Process of Declarator, James Joseph Hope Vere, Esquire, of Craigiehall, Against The Right Honourable Charles Hope, Lord President of the Court of S
Document Date: 1831CE Mar 5th
Document Length (Pages): 2
Document Date: 1831CE Mar 5th
Document Length (Pages): 2
Not Uploaded
Document Title: Information for James Joseph Hope Vere of Craigiehall and Blackwood, Esq.
Document Date: 1826CE Sep 7th
Document Length (Pages): 59
Document Date: 1826CE Sep 7th
Document Length (Pages): 59
Not Uploaded
Case Name: James Blyth v. Maberly's Assignees
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto the Right Honourable the Lords of Council and Session the Petition of Alexander Brymer Belcher, Official Assignee, and John Bannatyne of the Old Jewry, London, Merchant, and Harry George Gordon of Mincing Lane, London, Broker, Assignees of the Estate
Document Date: 1832CE May 22nd
Document Length (Pages): 11
Appendix Length (pages): 3
Document Date: 1832CE May 22nd
Document Length (Pages): 11
Appendix Length (pages): 3
Not Uploaded
Document Title: Answers for James Blyth, late Agent and Manager at Edinburgh for John Maberly and Company, Bankers; to the Petition of Alexander Brymer Belcher, Official Assignee, and John Bannatyne of the Old Jewry, Harry George Gordon of Mincing Lane, London, Assignees
Document Date: 1932CE Jun 9th
Document Length (Pages): 6
Appendix Length (pages): 1
Document Date: 1932CE Jun 9th
Document Length (Pages): 6
Appendix Length (pages): 1
Not Uploaded
Document Title: Answers for the Commercial Bank of Scotland, and the National Bank of Scotland; to the Petition of Alexander Brymer Belcher, and John Bannatyne of the Old Jewry, London, Merchant, and Harry George Gordon calling themselves Assignees of the Estate and Effe
Document Date: 1832CE Jun 11th
Document Length (Pages): 8
Document Date: 1832CE Jun 11th
Document Length (Pages): 8
Not Uploaded
Document Title: Answers for David Watson, Merchant in Glasgow; Peter Brown and Company, Merchants in Glasgow; Benjamin Solomon, Optician, residing No 65, Frederick Street, Edinburgh; Robert Wyllie, Warehouseman in Glasgow; Cunningham and Hunter, Hatters in Edinburgh; and
Document Date: 1832CE Jun 11th
Document Length (Pages): 15
Document Date: 1832CE Jun 11th
Document Length (Pages): 15
Not Uploaded
Document Title: Note for Alexander Brymer Belcher, Official Assignee, and John Bannatyne of the Old Jewry, London, Merchant, and Harry George Gordon of Mincing Lane, London, Broker, Assignees of the Estate and Effects of John Maberly of Bread Street, Cheapside, in the Ci
Document Date: 1832CE Jun 19th
Document Length (Pages): 3
Document Date: 1832CE Jun 19th
Document Length (Pages): 3
Not Uploaded
Document Title: Additional Appendix to the Petition of Alexander Brymer Belcher, Official Assignee, and John Bannatyne of the Old Jewry, London, Merchant, and Harry George Gordon of Mincing Lane, London, Broker, Assignees of the Estate and Effects of John Maberly of Brea
Document Date: 1832CE Jun 18th
Document Length (Pages): 3
Document Date: 1832CE Jun 18th
Document Length (Pages): 3
Not Uploaded
Document Title: Defences for Alexander Brymer Belcher, Official Assignee, and John Bannatyne of the Old Jewry, London, Merchant, and Harry George Gordon of Mincing Lane, London, Broker, Assignees of the Estate and Effects of John Maberly of Bread Street, Cheapside, in th
Document Date: 1832CE Jun 26th
Document Length (Pages): 4
Document Date: 1832CE Jun 26th
Document Length (Pages): 4
Not Uploaded
Document Title: Bill of Suspension and Interdict, James Blyth, late Agent and Manager at Edinburgh for John Maberly and Company, Bankers; against Alexander Brymer Belcher, Official Assignee under the Fiat of Bankruptcy issued against John Maberly, sole Partner of said Jo
Document Date: 1832CE Mar 7th
Document Length (Pages): 9
Appendix Length (pages): 11
Document Date: 1832CE Mar 7th
Document Length (Pages): 9
Appendix Length (pages): 11
Not Uploaded
Document Title: Summons of Multiplepoinding and Exoneration, James Blyth, late Agent and Manager at Edinburgh for John Maberly and Company, Bankers, against The said John Maberly and Company, John Maberly, sole Partner of that Company and Others.
Document Date: 1832CE Mar 5th
Document Length (Pages): 20
Document Date: 1832CE Mar 5th
Document Length (Pages): 20
Not Uploaded
Document Title: Answers for Alexander Brymer Belcher, Official Assignee, and John Bannatyne of the Old Jewry, London, Merchant, and Harry George Gordon of Mincing Lane, London, Broker, Assignees of the Estate and Effects of John Maberly of Bread Street, Cheapside, in the
Document Date: 1832CE Mar 8th
Document Length (Pages): 7
Document Date: 1832CE Mar 8th
Document Length (Pages): 7
Not Uploaded
Date of Decision: 1836CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Re-Revised Condescendence & Note of Pleas in Law for Pursuers, and Re-revised Answers & Note of Pleas in Law for Defenders, In Causa, James Donaldson, Merchant in Glasgow, and James Pinkerton, Senior Merchant there,-Pursuers, Against The Mancheste
Document Date: 1832CE Mar 8th
Document Length (Pages): 21
Appendix Length (pages): 20
Document Date: 1832CE Mar 8th
Document Length (Pages): 21
Appendix Length (pages): 20
Not Uploaded
Document Title: Issues In the Cause In Which James Donaldson, Merchant in Glasgow, and James Pinkerton, Senior, Merchant there, are Pursuers, and James Brierly, Chairman, and Others, of the Manchester Fire and Life Assurance Company, and Cunninghame and Walker, W.S., the
Document Date: 1833CE Jan 17th
Document Length (Pages): 2
Document Date: 1833CE Jan 17th
Document Length (Pages): 2
Not Uploaded
Document Title: Issue In The Causa, in which James Pinkerton Senior, Merchant in Glasgow, is Pursuer, and James Donaldson, Merchant in Glasgow, is Defender
Document Date: 1833CE Jan 17th
Document Length (Pages): 2
Document Date: 1833CE Jan 17th
Document Length (Pages): 2
Not Uploaded
Document Title: Summons, Donaldson & Pinkerton, Against The Mancester Fire & Life Assurance Company
Document Date: 1831CE Jan
Document Length (Pages): 5
Document Date: 1831CE Jan
Document Length (Pages): 5
Not Uploaded
Document Title: Defences For James Brierly, Esq. Chairman and Others, of the Manchester Fire and Life Assurance Company, and Andrew Cassels Howden, Writer to the Signet, their Mandatory, To The Action at the Instance of James Donaldson, and James Pinkerton, Merchants in
Document Date: 1831CE Feb 16th
Document Length (Pages): 11
Document Date: 1831CE Feb 16th
Document Length (Pages): 11
Not Uploaded
Case Name: James Lockhart v. John Cathcart
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto the Right Honourable The Lords of Council and Session, the Reclaiming Note for James Lockhart, formerly Tenant in Laigh Torrs, now Tenant of, and residing in Cults, -Advocator, In the process of Advocation at his Instance, against John Cathcart, Esq.
Document Date: 1832CE Dec 13th
Document Length (Pages): 2
Appendix Length (pages): 30
Document Date: 1832CE Dec 13th
Document Length (Pages): 2
Appendix Length (pages): 30
Not Uploaded
Case Name: James Stewart v. Alexander Scot
Date of Decision: 1836CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Revised Case for James Baikie, Esq. of Tankerness,-Defender; Against James Stewart, Esq. of Brugh, and his Curator,-Pursuers
Document Date: 1832CE Jan 20th
Document Length (Pages): 37
Document Date: 1832CE Jan 20th
Document Length (Pages): 37
Not Uploaded
Document Title: Revised Case for James Stewart, Esquire, of Brugh, with consent of William Stewart, merchant in Leith, his curator,-Pursuers, Against Alexander Scot, Writer to the Signet, and Others,-Defenders
Document Date: 1832CE Jan 24th
Document Length (Pages): 31
Appendix Length (pages): 2
Document Date: 1832CE Jan 24th
Document Length (Pages): 31
Appendix Length (pages): 2
Not Uploaded
Document Title: Revised Case for Alexander Scot, Esquire, W.S.,-Defender, in the Action at the Instance of James Stewart, Esq. of Brugh, with the Advice and Consent of Mrs Marion Stewart, Relict of the deceased James Stewart, late of Brugh; and William Stewart, Merchant
Document Date: 1832CE Jan 27th
Document Length (Pages): 45
Document Date: 1832CE Jan 27th
Document Length (Pages): 45
Not Uploaded
Document Title: Appendix. Record in the Process at the Instance of James Steuart, Esq. of Brugh, with Consent of Mrs Marion Steuart, his Widow, and William Steuart, Merchant in Leith, his Curators, Against Alexander Scot, W.S., and Others
Document Length (Pages): 23
Document Length (Pages): 23
Not Uploaded
Document Title: Revised Case for James Stewart, Esq. of Brugh, and his Curator,-Pursuer, Against James Baikie, Esq. of Tankerness,-Defender
Document Date: 1832CE Jan 27th
Document Length (Pages): 4
Document Date: 1832CE Jan 27th
Document Length (Pages): 4
Not Uploaded
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Summons of Reduction, Jessie Kyle and Trustees Against Thomas Kyle and Others.
Document Date: 1829CE Dec 29th
Document Length (Pages): 6
Document Date: 1829CE Dec 29th
Document Length (Pages): 6
Not Uploaded
Document Title: Summons of Reduction and Declarator, Miss Kyle and Trustees Against Thomas Kyle, and Others.
Document Date: 1816CE Nov
Document Length (Pages): 5
Document Date: 1816CE Nov
Document Length (Pages): 5
Not Uploaded
Document Title: Reclaiming Note for Miss Janet or Jessie Kyle, Daughter of the deceased David Kyle of Fens, and for her Trustees, - Pursuers, in the Conjoined Actions of Reduction at their Instance, Against Thomas Kyle, late of Fens; William Allan, Esq. of Glen; and Adam
Document Date: 1832CE Jul 9th
Document Length (Pages): 3
Document Date: 1832CE Jul 9th
Document Length (Pages): 3
Not Uploaded
Document Title: Additional Appendix to the Reclaiming Note for Janet Kyle and her Trustees
Document Date: 1832CE Nov 13th
Document Length (Pages): 11
Document Date: 1832CE Nov 13th
Document Length (Pages): 11
Not Uploaded
Document Title: Closed Record. Revised Condescendence for Janet or Jessie Kyle, and her Trustees, in the Conjoined Action at their Instance, Against Thomas Kyle, Esq., formerly of Fens and Hiltonhill, now residing in Edinburgh; William Allan, Esq. Banker in Edinburgh, fo
Document Length (Pages): 47
Document Length (Pages): 47
Not Uploaded
Document Title: Defences for Adam White, Esq. of Fens, Merchant in Leith; to the Summons of Reduction at the Instance of Janet or Jessie Kyle, and her Trustees.
Document Date: 1830CE Jun 11th
Document Length (Pages): 8
Document Date: 1830CE Jun 11th
Document Length (Pages): 8
Not Uploaded
Document Title: Preliminary Defences for Adam White, Esq. of Fens, Merchant in Leith; to the Summons of Reduction at the Instance of Janet or Jessie Kyle, and her Trustees.
Document Date: 1830CE Feb 10th
Document Length (Pages): 4
Document Date: 1830CE Feb 10th
Document Length (Pages): 4
Not Uploaded
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Revised Case for John Thomson, Esq. Trustee on the Sequestration Estate of Mason, Baird, and Company, Manufacturers in Aberdeen, Against John Cowe Farquharson, Wine-Merchant in Edinburgh, Asignee of Messrs George Lockwood and Company.
Document Date: 1832CE Apr 26th
Document Length (Pages): 19
Appendix Length (pages): 5
Document Date: 1832CE Apr 26th
Document Length (Pages): 19
Appendix Length (pages): 5
Not Uploaded
Document Title: Revised Case for John Thomson, Esq. Trustee on the Sequestrated Estate of Mason, Baird and Company, Manufacturers in Aberdeen, Against John Cowe Farquharson, Wine-Merchant in Edinburgh, Assignee of Messrs George Lockwood and Company.
Document Date: 1832CE Apr 26th
Document Length (Pages): 17
Appendix Length (pages): 5
Document Date: 1832CE Apr 26th
Document Length (Pages): 17
Appendix Length (pages): 5
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Documents Founded on by Mrs Maria Tierney, Widow of the late Right Honourable George Tierney, and Andrew Clason, W. S. her Mandatory, - Respondents, in the Reclaiming Note for John Court, S.S.C. Common Agent for the Creditors of Lewis Cuthbreth , Esq. of
Document Date: 1832CE May 29th
Document Length (Pages): 6
Appendix Length (pages): 4
Document Date: 1832CE May 29th
Document Length (Pages): 6
Appendix Length (pages): 4
Not Uploaded
Document Title: Case for Abram Wildey Robarts, Esq. Banker in London, M. P. in the Multiplepoinding and Exonaration raised against Creditors and Representatives of Lewis Cuthbert, Esq. Merchant in Spanishtown, and sometime Provost-Marshal of the Island of Jamaica.
Document Date: 1832CE Sep 6th
Document Length (Pages): 25
Document Date: 1832CE Sep 6th
Document Length (Pages): 25
Not Uploaded
Document Title: Unto the Right Honourable the Lords of Council and Session, the Reclaiming Note of John Court, Solicitor before the Supreme Courts of Scotland, Common Agent for the Creditors of Lewis Cuthbert, and Others, Representatives of the said Lewis Cuthbert, Esq.
Document Date: 1832CE Apr 5th
Document Length (Pages): 4
Document Date: 1832CE Apr 5th
Document Length (Pages): 4
Not Uploaded
Document Title: Unto the Right Honourable the Lords of Council and Session, Reclaiming Note for Mrs. Anna Maria Tierney, Widow of the Right Honourable George Tierney, M. P. and Andrew Clason, W. S. her Mandatory, - Claimants in the Process of Multiplepoinding at the inst
Document Date: 1833CE Jan 15th
Document Length (Pages): 7
Appendix Length (pages): 5
Document Date: 1833CE Jan 15th
Document Length (Pages): 7
Appendix Length (pages): 5
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Defences for Mrs Amelia Moodie or Anderson, Widow of the deceased John Anderson of Hallhill; To The Summons Raised Against Her At The Instance Of John Miller, Baker in London, William Roy of Rentoul, and William Thomson, Writer in Kinross
Document Date: 1829CE Feb 25th
Document Length (Pages): 5
Document Date: 1829CE Feb 25th
Document Length (Pages): 5
Not Uploaded
Document Title: Re-Revised Condescendence for John Miller, William Roy, and William Thomson,-Pursuers; and Re-Revised Answers for Mrs Amelia Moodie or Anderson, Widow of the deceased John Anderson of Hallhill,-Defender
Document Date: 1829CE
Document Length (Pages): 12
Appendix Length (pages): 61
Document Date: 1829CE
Document Length (Pages): 12
Appendix Length (pages): 61
Not Uploaded
Document Title: Minute for William Harley, Tutor-at-Law for John Anderson, Son of the late James Anderson of Golland; In The Action At the Instance of John Miller and Others, against Mrs Amelia Moodie or Anderson.
Document Date: 1831CE Feb 24th
Document Length (Pages): 2
Document Date: 1831CE Feb 24th
Document Length (Pages): 2
Not Uploaded
Document Title: Reclaiming Note for Mrs Amelia Moodie, or Anderson, Widow of the deceased John Anderson of Hallhill, - Defender; In Causa John Miller, Baker in London; William Roy of Rentoul, Tenant of the Farm of Condie; and William Thomson, Writer in Kinross,-Pursuers
Document Date: 1830CE Jun 16th
Document Length (Pages): 42
Document Date: 1830CE Jun 16th
Document Length (Pages): 42
Not Uploaded
Document Title: Summons John Miller, Baker in London, William Roy of Rentoul, Tenant of the Farm of Condie, and William Thomson, Writer in Kinross; Against Mrs Amelia Moodie or Anderson, Window of the deceased John Anderson of Hallhill
Document Date: 1829CE May 12th
Document Length (Pages): 4
Document Date: 1829CE May 12th
Document Length (Pages): 4
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Reclaiming Note for John Minto, Surgeon in Edinburgh, Executor-nominate of the late Mrs Isabella Innes or Clephane, executrix-dative, qua nearest in kin of the deceased Margaret Sime, lawful daughter of the deceased John Sime, senior, Ship-builder in Leit
Document Date: 1833CE Jan 3rd
Document Length (Pages): 5
Document Date: 1833CE Jan 3rd
Document Length (Pages): 5
Not Uploaded
Document Title: Closed Record, In The Action Originally raised at the instance of Margaret Sime, lawful daughter of the deceased John Sime, Senior, Ship-Builder in Leith, now insisted in at the instance of John Minto, Surgeon in Edinburgh, executor-nominate of the late M
Document Date: 1831CE May 20th
Document Length (Pages): 30
Appendix Length (pages): 91
Document Date: 1831CE May 20th
Document Length (Pages): 30
Appendix Length (pages): 91
Not Uploaded
Document Title: Revised Case for John Minto, Surgeon in Edinburgh, Executor-Nominate of the late Isabel, Innes or Clephane, Executrix-Dative qua nearest in kin of the deceased Miss Margaret Sime, and for John Gavin, Ship-owner in Leith,-Pursuers, In the Action originally
Document Date: 1832CE Feb
Document Length (Pages): 72
Document Date: 1832CE Feb
Document Length (Pages): 72
Not Uploaded
Document Title: Revised Case for John Kirkpatrick, Esquire, Advocate, Residuary Disponee of the Trust-estate of the late John Sime, Junior, Ship-builder in Leith, in the Action originally brought against him by the deceased Margaret Sime, lawful daughter of the deceased
Document Date: 1832CE Feb
Document Length (Pages): 44
Document Date: 1832CE Feb
Document Length (Pages): 44
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto the Right Honourable The Lords of Council and Session, Reclaiming Note for John Lee Allen, Esq. of Errol; Alexander Christie, Writer in Dundee, his Factor; and Andrew Elder, late Tenant of Randerston, and now or lately prisoner in the Tolbooth of Per
Document Date: 1832CE Sep 6th
Document Length (Pages): 3
Appendix Length (pages): 24
Document Date: 1832CE Sep 6th
Document Length (Pages): 3
Appendix Length (pages): 24
Not Uploaded
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Reclaiming Note for the Honourable the Lord Provost, Magistrates, and Town-Council of the City of Edinburgh, - Pursuers; in the Action of Demolition and Removal at their Instance Against James Brown, Plumber in Edinburgh, - Defender.
Document Date: 1832CE Jun 11th
Document Length (Pages): 2
Document Date: 1832CE Jun 11th
Document Length (Pages): 2
Not Uploaded
Document Title: Unto the Right Honourable the Lords of Council and Session, the Reclaiming Note for James Brown, Plumber in Edinburgh, - Defender
Document Date: 1832CE Jun 15th
Document Length (Pages): 2
Document Date: 1832CE Jun 15th
Document Length (Pages): 2
Not Uploaded
Document Title: Defences for James Brown, Plumber in Edinburgh, to Summons of Demolition and Removal, The Right Honourable the Lord Provost and Magistrates of the City of Edinburgh, against Him.
Document Date: 1831CE May 31st
Document Length (Pages): 17
Appendix Length (pages): 8
Document Date: 1831CE May 31st
Document Length (Pages): 17
Appendix Length (pages): 8
Not Uploaded
Document Title: Summons of Demolition and Removal, The Right Honourable the Lord Provost and Magistrates of the City of Edinburgh; Against James Brown, Plumber in Edinburgh.
Document Date: 1831CE May 16th
Document Length (Pages): 2
Document Date: 1831CE May 16th
Document Length (Pages): 2
Not Uploaded
Case Name: M. M'Kenzie v. C. Mackintosh
Date of Decision: 1828CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Reclaiming Note for Campbell Macintosh, Esq. of Dalmigavie, Townclerk of Inverness, Factor loco absentis for Mrs Amarintha Munro, of Stevens, Spouse of John Stevens, residing in the City of Savannah, County of Chatham; Ann Munro, or Rodgers, Spouse of Cha
Document Date: 1828CE May 23rd
Document Length (Pages): 2
Appendix Length (pages): 12
Document Date: 1828CE May 23rd
Document Length (Pages): 2
Appendix Length (pages): 12
Not Uploaded
Case Name: Mackie's Trustees v. Andrew Reekie
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto the Right Honourable, The Lords of Council and Session, Reclaiming Note for James Whitelaw, Mason in Glasgow, William Gibson, Session-Clerk of Govan, and Allan Dreghorn, Wright in Govan, Trust-Disponees under the Settlement of the deceased John Macki
Document Date: 1832CE Sep 6th
Document Length (Pages): 2
Appendix Length (pages): 20
Document Date: 1832CE Sep 6th
Document Length (Pages): 2
Appendix Length (pages): 20
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Additional Appendix to Reclaiming Note for James Auchinleck Cheyne and John MacKean, Accountants in Edinburgh, - Defenders; in the Process at the instance of Miss Isabella Brown and Mandatory, - Pursuers.
Document Date: 1831CE Mar 5th
Document Length (Pages): 15
Document Date: 1831CE Mar 5th
Document Length (Pages): 15
Not Uploaded
Document Title: Record in Process. Miss Isabella Brown and Mandatory, against Messrs. M'Kean & Cheyne. Revised Condencendence and Answers.
Document Date: 1830CE Nov 16th
Document Length (Pages): 15
Document Date: 1830CE Nov 16th
Document Length (Pages): 15
Not Uploaded
Document Title: Defences for James Auchinleck Cheyne, Accountant in Edinburgh, and John M'Kean, also Accountant there, In the Action raised against Them, at the instance of Miss Isabella Brown, at present residing in England, only Daughter of the late James Brown, Esquir
Document Date: 1830CE Feb 24th
Document Length (Pages): 5
Document Date: 1830CE Feb 24th
Document Length (Pages): 5
Not Uploaded
Document Title: Summons Miss Isabella Brown and Mandatory, against M'Kean and Cheyne
Document Date: 1830CE Jan 30th
Document Length (Pages): 4
Document Date: 1830CE Jan 30th
Document Length (Pages): 4
Not Uploaded
Document Title: Reclaiming Note for James Auchinleck Cheyne, and John M'Kean, Accountants in Edinburgh, - Defenders; in the Action at the Instance of Miss Isabella Brown, only daughter of the deceased James Brown, Esq. of Gattonside, Roxburghshire, and Robert Mercer, Wri
Document Date: 1830CE Dec 16th
Document Length (Pages): 2
Appendix Length (pages): 2
Document Date: 1830CE Dec 16th
Document Length (Pages): 2
Appendix Length (pages): 2
Not Uploaded
Date of Decision: 1834CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto The Right Honourable The Lords Of Council And Session, The Petition Of Margaret Littlejohn, Clifford Park, near Stirling
Document Date: 1832CE Jun 25th
Document Length (Pages): 4
Document Date: 1832CE Jun 25th
Document Length (Pages): 4
Not Uploaded
Document Title: Answer For James Hamilton of Kames, To The Petition of Miss Margaret Littlejohn, Clifford Park, near Stirling
Document Date: 1832CE Sep 5th
Document Length (Pages): 10
Document Date: 1832CE Sep 5th
Document Length (Pages): 10
Not Uploaded
Document Title: Unto The Right Honourable The Lords Of Council And Session, The Petition of Margaret Littlejohn, of Clifford Park, near Stirling, and of John Telford, late of the Stirling Bank; John Wright, residing at Stirling; Robert Moncrieff, Writer, Glasgow; and Hug
Document Date: 1834CE Jan 14th
Document Length (Pages): 4
Document Date: 1834CE Jan 14th
Document Length (Pages): 4
Not Uploaded
Document Title: Answers for James Hamilton, of Kames; To The Petition of Margaret Littlejohn, and Others
Document Date: 1834CE Jan 29th
Document Length (Pages): 12
Document Date: 1834CE Jan 29th
Document Length (Pages): 12
Not Uploaded
Document Title: Deed of Consent & Accession Among The Creditors of James Hamilton of Kames
Document Date: 1834CE
Document Length (Pages): 2
Document Date: 1834CE
Document Length (Pages): 2
Not Uploaded
Case Name: Mrs A. V. S. T. Anderson v. John Anderson
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Reclaiming Note Mrs A. V. T. Anderson, against Lord Moncreiff's Interlocutor
Document Date: 1832CE Feb 6th
Document Length (Pages): 6
Appendix Length (pages): 89
Document Date: 1832CE Feb 6th
Document Length (Pages): 6
Appendix Length (pages): 89
Not Uploaded
Document Title: Summons of Reduction-Improbation, Anne Vernona Simmons Gaskain Anderson, Relict of the deceased Benjamin Gaskain, Esq.; and William Gardner. W.S. her Factor and Commissioner, against Andrew Anderson, Shepherd at Shaw of Dryse, in the County of Dumfries
Document Date: 1827CE Jan 24th
Document Length (Pages): 6
Document Date: 1827CE Jan 24th
Document Length (Pages): 6
Not Uploaded
Case Name: Mrs. Crawford & Others v. Bennett
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Revised Case for William Bennett, Merchant in Glasgow, Trustee on the Sequestrated Estates of John Crawford & Co., late Merchants in Glasgow, and of James Crawford and Others, the Individual Partners therof; in the Petition presented of Mrs. Crawford
Document Date: 1832CE Feb 24th
Document Length (Pages): 33
Document Date: 1832CE Feb 24th
Document Length (Pages): 33
Not Uploaded
Document Title: Unto the Right Honourable the Lord Ordinary on the Bills, The Petition of Mrs. Margaret Crawford, of Miss Agnes Crawford, Mrs. Jane Crawford, of Stephen Rowan Crawford, and John Bute Crawford, Children of the deceased John Crawford, Esq. of Broadfield, Me
Document Date: 1823CE Oct 14th
Document Length (Pages): 7
Appendix Length (pages): 49
Document Date: 1823CE Oct 14th
Document Length (Pages): 7
Appendix Length (pages): 49
Not Uploaded
Document Title: Revised Case for Miss Crawford and Others, - Petitioners and Claimants; Against William Bennett, Esquire - Respondent.
Document Date: 1832CE Apr 5th
Document Length (Pages): 49
Appendix Length (pages): 54
Document Date: 1832CE Apr 5th
Document Length (Pages): 49
Appendix Length (pages): 54
Not Uploaded
Document Title: Revised Case for William Bennett, Merchant in Glasgow, Trustee on the Sequestrated Estates of John Crawford & Co., late Merchants in Glasgow, and of James Crawford and Others, the Individual Partners thereof, in the Petition presented in name of Mrs C
Document Date: 1832CE Jan 20th
Document Length (Pages): 15
Document Date: 1832CE Jan 20th
Document Length (Pages): 15
Not Uploaded
Document Title: Revised Case for Mrs. Jean Tucker or Crawford, Relict of the late John Crawford, Esq. of Broadfield, as Trustee and Executrix of her Husband; Miss Agnes Crawford, Mrs. Jane Crawford, Mrs. Margaret Crawford, Daughters of the said John Crawford; William Cra
Document Date: 1832CE Jan 20th
Document Length (Pages): 50
Document Date: 1832CE Jan 20th
Document Length (Pages): 50
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Revised Condescendence for Mrs Elizabeth Ralston, or Allison, Relict of the deceased James Allison of Hillhead, and one of the heirs portioners or provision, and of line served and retoured to the deceased John Allan, Esquire of Ellsrickle,-Pursuer; and R
Document Date: 1831CE
Document Length (Pages): 21
Document Date: 1831CE
Document Length (Pages): 21
Not Uploaded
Document Title: Bill of Exceptions for the Pursuer in the action in which Mrs Elizabeth Ralston or Allison, Relict of the deceased James Allison, of Hillhead, and one of the heirs portioners of provision, and of line served and retoured to the deceased John Allan of Ells
Document Date: 1832CE Nov 19th
Document Length (Pages): 4
Document Date: 1832CE Nov 19th
Document Length (Pages): 4
Not Uploaded
Document Title: Issues in the Cause in which Mrs Elizabeth Ralston or Allison, Relict of the deceased James Allison of Hillhead, and one of the heirs portioners of provision and of line served and retoured to the deceased John Allan of Ellsrickle,-is Pursuer; and John Ro
Document Date: 1832CE Jun 12th
Document Length (Pages): 5
Document Date: 1832CE Jun 12th
Document Length (Pages): 5
Not Uploaded
Document Title: Defences for John Rowat, Esquire of Whiteshawgate, To the Summons of Reduction, Improbation, &c. at the instance of Mrs Elizabeth Ralston, or Allison, Relict of the Deceased James Allison of Hillhead, designing Herself one of the Heirs-Portioners of P
Document Date: 1832CE Jan 28th
Document Length (Pages): 6
Document Date: 1832CE Jan 28th
Document Length (Pages): 6
Not Uploaded
Case Name: Mrs. Euphemia Innes v. Duke of Gordon
Date of Decision: 1831CE Mar 9th
UVA Subject: none
Reported?: Yes
This Case is Associated with Box: 56
Document Title: Reclaiming Note for Mrs Euphemia Innes, Relict and Executrix of John Innes, sometime Tacksman of Durris, in the Action at her instance, against His Grace George, Duke of Gordon
Document Date: 1831CE Mar 9th
Document Length (Pages): 2
Appendix Length (pages): 19
Document Date: 1831CE Mar 9th
Document Length (Pages): 2
Appendix Length (pages): 19
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Re-Revised Condescendence for Alexander Henderson, of Stempster, Esq. and Others, Trustees of the late Mrs. Menie Sinclair, or Henderson, relict of the deceased William Henderson, Merchant in Thurso, Pursuers; against John Tulloch, Esquire, Professor of M
Document Date: 1832CE Mar 8th
Document Length (Pages): 16
Appendix Length (pages): 4
Document Date: 1832CE Mar 8th
Document Length (Pages): 16
Appendix Length (pages): 4
Not Uploaded
Document Title: Reclaiming Note for John Tulloch, Esquire, Professor of Mathematics, King's College, Aberdeen, and Donald Ross, Slate Merchant in Glasgow - Defenders, in the Action of Constitution, at the instance of Alexander Henderson, of Stempster, Esquire, and Others
Document Date: 1832CE Sep 6th
Document Length (Pages): 2
Document Date: 1832CE Sep 6th
Document Length (Pages): 2
Not Uploaded
Date of Decision: 1831CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Defences for William Maxwell, Esq. of Dargavel; James Monteith, Wine-Merchant in Glasgow, and William Stevenson King, son of Dr Benjamin Watts King, residing there; Against Jane Lowrey, residing in Glasgow, designing herself Relict of the Deceased John Ma
Document Date: 1830CE May 24th
Document Length (Pages): 11
Document Date: 1830CE May 24th
Document Length (Pages): 11
Not Uploaded
Document Title: Minute for Mrs. Jane Lowrey or Maxwell, Widow of the decesead John Maxwell, Esq. of Dargavel; in the Application at the Instance of James Monteith and Others, 'for a Curator Bonis to Harriet Maxwell and Others.'
Document Date: 1831CE Mar 2nd
Document Length (Pages): 2
Document Date: 1831CE Mar 2nd
Document Length (Pages): 2
Not Uploaded
Document Title: Reclaiming Note for Mrs. Jane Lowrey or Maxwell, residing in Glasgow, Relict of the deceased John Maxwell, Esq. of Dargavel; Against Colin Dunlop Donald, Writer in Glasgow, and Dr. Benjamin Watts King, Surgeon there, two of the Trustees and Executors of t
Document Date: 1831CE Jul 9th
Document Length (Pages): 2
Document Date: 1831CE Jul 9th
Document Length (Pages): 2
Not Uploaded
Document Title: Summons of Declarator of Marriage, Mrs. Jane Lowrey or Maxwell, residing in Glasgow, Relict of the deceased John Maxwell Esq. of Dargavel; Against William Maxwell and Others.
Document Date: 1831CE Mar 7th
Document Length (Pages): 7
Document Date: 1831CE Mar 7th
Document Length (Pages): 7
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Reclaiming Note for Mrs Elizabeth Weatherstone or Torrance, of Kirktonhill; Robert Shepherd of Kirktonhill, and his Trustees; William Patrick, W.S.; Mr and Mrs Ogilvie of Threeburnford; John Murray of Uplaw; Thomas Megget, W.S., and his Trustee; and Rober
Document Date: 1832CE Jun 1st
Document Length (Pages): 3
Document Date: 1832CE Jun 1st
Document Length (Pages): 3
Not Uploaded
Document Title: Reclaiming Note for Mrs Elizabeth Weatherstone or Torrance, of Kirktonhill; Robert Shepherd of Kirktonhill, and his Trustees; William Patrick, W. S.; Mr and Mrs Ogilvie of Threeburnford; John Murray of Uplaw; Thomas Megget, W.S., and his Trustee; and Robe
Document Date: 1832CE Jun 1st
Document Length (Pages): 3
Document Date: 1832CE Jun 1st
Document Length (Pages): 3
Not Uploaded
Document Title: Case for The Most Noble the Marquis of Tweeddale, the Right Honourable the Earl of Lauderdale, the Scots Episcopal Trustees, John Borthwick, Esq. of Crookston and Others, Heritors of the parish of Channelkirk, Respondents, in the Process of Locality of th
Document Date: 1832CE Oct 4th
Document Length (Pages): 35
Document Date: 1832CE Oct 4th
Document Length (Pages): 35
Not Uploaded
Document Title: Reclaiming Note for The Most Noble the Marquis of Tweeddale; the Right Honourable the Earl of Lauderdale; the Scots Episcopal Trustees; John Borthwick, Esquire of Crookston; and Others, Heritors of the Parish of Channelkirk,-Resondents, In the Process of
Document Date: 1832CE Jun 2nd
Document Length (Pages): 5
Document Date: 1832CE Jun 2nd
Document Length (Pages): 5
Not Uploaded
Document Title: Re-Revised Condescendence for Mrs Elizabeth Weatherstone of Torrance, Widow of Henry Torrance, Esquire of Kirktonhill, and Others, herein after named and designed, being the Overpaying Heritors of the Stipend of the Parish of Channelkirk, In the Accountin
Document Date: 1832CE
Document Length (Pages): 54
Document Date: 1832CE
Document Length (Pages): 54
Not Uploaded
Document Title: Revised Case for Mrs Elizabeth Weatherston or Torrance, sometime of Kirktonhill; Robert Sheppard, sometime of Kirktonhill, and his Trustees; William Patrick of Kirktonhill, W.S.; Mr and Mrs William Ogilvie, of Threeburnford; John Murray, of Uplaw; Thomas
Document Date: 1832CE Oct 4th
Document Length (Pages): 49
Document Date: 1832CE Oct 4th
Document Length (Pages): 49
Not Uploaded
Document Title: Case for The Most Noble the Marquis of Tweeddale, the Right Honourable the Earl of Lauderdale, the Scots Episcopal Trustees, John Borthwick, Esq. of Crookston and Others, Heritors of the parish of Channelkirk, Respondents, in the Process of Locality of th
Document Date: 1832CE Oct 4th
Document Length (Pages): 35
Document Date: 1832CE Oct 4th
Document Length (Pages): 35
Not Uploaded
Document Title: Report by the Teind Clerk In the accounting among the Heritors of Channelkirk, for over and under payments of Stipend in obedience to the following interlocutor
Document Date: 1833CE Feb 21st
Document Length (Pages): 2
Document Date: 1833CE Feb 21st
Document Length (Pages): 2
Not Uploaded
Document Title: Second Report by The Teind-Clerk, In General Accounting Among The Heritors of Channelkirk, for Over and Under-Payments of Stipend, made in Obedience to the prefixed Interlocutor
Document Date: 1833CE May 24th
Document Length (Pages): 7
Document Date: 1833CE May 24th
Document Length (Pages): 7
Not Uploaded
Document Title: Revised Additional Case for Mrs Elizabeth Weatherstone or Torrance, sometime of Kirktonhill; Robert Sheppard, sometime of Kirktonhill, and his Trustees; William Patrick of Kirktonhill, W.S.; Mr and Mrs William Ogilvie, of Threeburnford; John Murray, of Up
Document Date: 1833CE Jun 19th
Document Length (Pages): 19
Appendix Length (pages): 6
Document Date: 1833CE Jun 19th
Document Length (Pages): 19
Appendix Length (pages): 6
Not Uploaded
Document Title: Additional Case for the Marquis of Tweedale and Others, in the Accounting Branch of the Locality of Channelkirk
Document Date: 1833CE Jun 7th
Document Length (Pages): 16
Document Date: 1833CE Jun 7th
Document Length (Pages): 16
Not Uploaded
Document Title: Letter Mr Thomas Manners, W.S., (then) Common-Agent in the Locality of Channelkirk, to Mr William Bell, W.S.
Document Date: 1813CE Apr 9th
Document Length (Pages): 4
Document Date: 1813CE Apr 9th
Document Length (Pages): 4
Not Uploaded
Date of Decision: 1831CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Bill of Suspension and Interdict, Murdo Mackenzie, Esquire, Against Thomas Houston, Esquire
Document Date: 1830CE Jul 2nd
Document Length (Pages): 17
Document Date: 1830CE Jul 2nd
Document Length (Pages): 17
Not Uploaded
Document Title: Revised Case for Murdo Mackenzie, of Ardross esq. - Complainer, In the Bill of Suspension at his instance, against Thomas Houston, Esq. of Criech, his Servants and Tenants.
Document Date: 1831CE Feb 24th
Document Length (Pages): 35
Appendix Length (pages): 30
Document Date: 1831CE Feb 24th
Document Length (Pages): 35
Appendix Length (pages): 30
Not Uploaded
Document Title: Case for Messrs Johnston & Sime, Tenants of the Fishings belonging to Thomas Houston, Esq. of Creich, in the Process of Suspension and Interdict against them, at the instance of Murdo Mackenzie of Ardross. [Map of the Dornoch Frith]
Document Date: 1831CE Feb 24th
Document Length (Pages): 22
Appendix Length (pages): 9
Document Date: 1831CE Feb 24th
Document Length (Pages): 22
Appendix Length (pages): 9
Not Uploaded
Document Title: Closed Record In Process at the Instance of Hugh Rose, Esq. of Glasstullich; against Murdo Mackenzie, Esq. of Ardross.
Document Date: 1829CE Jun 10th
Document Length (Pages): 10
Document Date: 1829CE Jun 10th
Document Length (Pages): 10
Not Uploaded
Case Name: Remington, Crawford, and Company, and Others v. Mrs. and Miss Bruce and Sir Michael Bruce and Others
Date of Decision: 1829CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Case for Messrs Remington, Crawford, & Co., Merchants and Bankers in Bombay; James Gathorne Remington, of Broad-street, London, their Agent in England, and Alexander Pearson, W. S. his Mandatory, - Pursuers; In the Process of Reduction at their Instan
Document Date: 1829CE Jun 25th
Document Length (Pages): 29
Appendix Length (pages): 6
Document Date: 1829CE Jun 25th
Document Length (Pages): 29
Appendix Length (pages): 6
Not Uploaded
Document Title: Minute for Messrs Remington, Crawford, and Company, Merchants and Bankers in Bombay; James Gathorne Remington, of Broad-Street, London, their Agent in England, and Alexander Pearson, W. S. his Mandatory, - Pursuers; In the Action of Reduction and Declarat
Document Date: 1828CE Nov 19th
Document Length (Pages): 2
Document Date: 1828CE Nov 19th
Document Length (Pages): 2
Not Uploaded
Document Title: Unto The Right Honourable The Lords of Council and Session, Reclaiming Note For Messrs Remington, Crawford & Co., Merchants and Bankers in Bombay; James Gathorne Remington, of Broad-Street, London, their Agent in England; and Alexander Pearson, W.S.,
Document Date: 1828CE Jul 3rd
Document Length (Pages): 3
Document Date: 1828CE Jul 3rd
Document Length (Pages): 3
Not Uploaded
Document Title: Additional Defences for Mrs Jane Smith, or Bruce, Widow, and Miss Maria Meadows Bruce, Eldest Daughter of the deceased Patrick Crawfurd Bruce of Glenelg; to the Action of Reduction and Declarator brought against them and Others at the Instance of Messrs R
Document Date: 1825CE Feb 24th
Document Length (Pages): 2
Appendix Length (pages): 16
Document Date: 1825CE Feb 24th
Document Length (Pages): 2
Appendix Length (pages): 16
Not Uploaded
Document Title: Defences for Mrs Jane Smith, or Bruce, Widow, and Miss Maria Meadows Bruce, Eldest Daughter of the deceased Patrick Crawfurd Bruce of Glenelg; To the Action of Reduction and Declarator brought against them and others, at the instance of Messrs Remington,
Document Date: 1825CE Jan 31st
Document Length (Pages): 2
Document Date: 1825CE Jan 31st
Document Length (Pages): 2
Not Uploaded
Document Title: Summons of Reduction and Declarator, Messrs Remington, Crawford and Company, Merchants and Bankers in Bombay, James Gathorne Remington, of Broad Street, London, their Agent in England, and Archibald Swinton, Writer to the Signet, his Attorney, Against Mic
Document Date: 1824CE Nov 20th
Document Length (Pages): 6
Document Date: 1824CE Nov 20th
Document Length (Pages): 6
Not Uploaded
Document Title: Defences for Mrs Jane Smith, or Bruce, Widow, and Miss Maria Meadows Bruce, Eldest Daughter of the deceased Patrick Crawfurd Bruce of Glenelg; To the Action of Reduction and Declarator brought against them and others, at the instance of Messrs Remington,
Document Date: 1825CE Jan 31st
Document Length (Pages): 2
Document Date: 1825CE Jan 31st
Document Length (Pages): 2
Not Uploaded
Document Title: Additional Defences for Mrs Jane Smith, or Bruce, Widow, and Miss Maria Meadows Bruce, Eldest Daughter of the deceased Patrick Crawfurd Bruce of Glenelg; To the Action of Reduction and Declarator brought against them and others, at the instance of Messrs
Document Date: 1825CE Feb 24th
Document Length (Pages): 2
Appendix Length (pages): 16
Document Date: 1825CE Feb 24th
Document Length (Pages): 2
Appendix Length (pages): 16
Not Uploaded
Document Title: Revised Case for Mrs. Jane Smith or Bruce, Widow, and Miss Maria Meadows Bruce, Eldest Daughter of the late Patrick Crawford Bruce, Esquire; In the Action of Reduction at the Instance of Messrs. Remington, Crawford, & Company, and Mandatory, against t
Document Date: 1829CE May 25th
Document Length (Pages): 35
Document Date: 1829CE May 25th
Document Length (Pages): 35
Not Uploaded
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Record in Question of Surrender of Teinds Betwixt James Johnston, Alexander Drysdale, Adam Drysdale, Thomas Drysdale, and David Drysdale, and John Reid, and The Reverend Peter Brydie in Locality of the Stipend of the United Parishes of Fossaway and Tullib
Document Date: 1832CE Feb 23rd
Document Length (Pages): 8
Appendix Length (pages): 2
Document Date: 1832CE Feb 23rd
Document Length (Pages): 8
Appendix Length (pages): 2
Not Uploaded
Document Title: Reclaiming Note for James Johnston, Alexander Drysdale, Adam Drysdale, Thomas Drysdale and David Draysdale, and John Reid, all Portioners of Solisgirth; Against The Rev. Peter Brydie, Minister of the United Parishes of Fossawat and Tullibole
Document Date: 1832CE Feb 3rd
Document Length (Pages): 2
Document Date: 1832CE Feb 3rd
Document Length (Pages): 2
Not Uploaded
Case Name: Robert Henry v. William Watt and Others
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Defences for John Watt, residing at Methven; Robert Watt, Preacher of the Gospel, residing at Bennochy, near Kirkaldy; William Watt, residing there, and Andrew Watt, residing in Adam Square, Edinburgh, his Children, In the Action of Declarator raised agai
Document Date: 1831CE Sep 1st
Document Length (Pages): 3
Appendix Length (pages): 2
Document Date: 1831CE Sep 1st
Document Length (Pages): 3
Appendix Length (pages): 2
Not Uploaded
Document Title: Reclaiming Note for John Watt, residing at Methven; Robert Watt, Preacher of the Gospel, residing at Bennochy, near Kirkaldy, William Watt, residing there, and Andrew Watt, residing in Adam Square, Edinburgh, his Children, In the Action of Declarator rais
Document Date: 1832CE Feb 29th
Document Length (Pages): 2
Document Date: 1832CE Feb 29th
Document Length (Pages): 2
Not Uploaded
Document Title: Summons of Declarator, Lieutenant-Colonel Robert Henry of Woodend, in the County of Perth; Against John Wyatt, residing in Methven, and Others.
Document Date: 1831CE May 28th
Document Length (Pages): 5
Document Date: 1831CE May 28th
Document Length (Pages): 5
Not Uploaded
Case Name: Robert Wark v. William Wotherspoon
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Additional Appendix to the Reclaiming Note for William Wotherspoon, Ainslie Place, Edinburgh - Suspender, in the Suspension at his instance against Robert Wark, of Bargiddie - Charger.
Document Date: 1832CE Jan 30th
Document Length (Pages): 30
Document Date: 1832CE Jan 30th
Document Length (Pages): 30
Not Uploaded
Document Title: Record in Suspension. No. I. Revised Reasons of Suspension for William Wotherspoon, Ainslie-Place, Edinburgh - Suspender with Revised Answers thereto for Robert Wark - Charger.
Document Date: 1831CE Mar 5th
Document Length (Pages): 31
Appendix Length (pages): 5
Document Date: 1831CE Mar 5th
Document Length (Pages): 31
Appendix Length (pages): 5
Not Uploaded
Document Title: Suspension. William Wotherspoon, S. S. C., Edinburgh, against Robert Wark of Bargiddie.
Document Date: 1830CE Jun 14th
Document Length (Pages): 21
Document Date: 1830CE Jun 14th
Document Length (Pages): 21
Not Uploaded
Document Title: Unto the Right Honourable the Lords of Council and Session the Reclaiming Note for William Wotherspoon, Ainslie Place, Edinburgh, in the Process of Suspension at his instance against Robert Wark of Bargiddie.
Document Date: 1831CE Dec 20th
Document Length (Pages): 3
Document Date: 1831CE Dec 20th
Document Length (Pages): 3
Not Uploaded
Case Name: Sir James Boswell v. Alexander Hamilton
Date of Decision: 1837CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Revised Case for Sir James Boswell of Auchinleck, Baronet,-Advocator and Defender; Against Alexander Hamilton, Collector of the Assessment for Building the Church at Mauchline,-Respondent and Pursuer
Document Date: 1832CE Apr 5th
Document Length (Pages): 8
Document Date: 1832CE Apr 5th
Document Length (Pages): 8
Not Uploaded
Document Title: Record In Causa, Sir James Boswell Against Alexander Hamilton, &c.
Document Date: 1830CE Nov 15th
Document Length (Pages): 18
Document Date: 1830CE Nov 15th
Document Length (Pages): 18
Not Uploaded
Document Title: Revised Case for Alexander Hamilton, Writer in Machline, Collector of the Assessment for Building the New Church of Mauchline,-Respondent and Pursuer; In The Advocation at the instance of Sir James Boswell of Auchinleck, Baronet, Advocator and Defender, a
Document Date: 1832CE Apr 5th
Document Length (Pages): 16
Document Date: 1832CE Apr 5th
Document Length (Pages): 16
Not Uploaded
Date of Decision: 1849CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto The Right Honourable The Lords of Council and Session, The Petition of Robert Bogle & Company, Merchants in Glasgow; and of Hugh Bogle Esquire, of Calderbank, James Bogle, Esquire, and William Hamilton, Esquire, Merchants in Glasgow, and Archibal
Document Date: 1832CE Feb 2nd
Document Length (Pages): 9
Appendix Length (pages): 4
Document Date: 1832CE Feb 2nd
Document Length (Pages): 9
Appendix Length (pages): 4
Not Uploaded
Document Title: Answers for Sir Thomas Inglis Cochrane of Murdieston, To the Petition of Robert Bogle and Company, Merchants in Glasgow, and of Hugh Bogle, Esq. of Calderbank, James Bogle, Esq., and William Hamilton, Esq., Merchants in Glasgow, and Archibald Bogle, Esq.
Document Date: 1832CE Mar 8th
Document Length (Pages): 6
Document Date: 1832CE Mar 8th
Document Length (Pages): 6
Not Uploaded
Case Name: Skinner v. Bell
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto the Right Honourable the Lords of Council and Session, the Reclaiming Note for James Skinner, late Writer, now residing at Newington; Against Mrs. Isabella Ross or Bell, Relict of the late George Bell, Surgeon in Edinburgh; Robert Bell, Advocate; Wil
Document Date: 1832CE Dec 18th
Document Length (Pages): 2
Appendix Length (pages): 26
Document Date: 1832CE Dec 18th
Document Length (Pages): 2
Appendix Length (pages): 26
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Record and Revised Cases for the Parties in the Process of Reduction at the Instance of Thomas Mansfield, Esq. Account in Edinburgh, Trustee on the Sequestered Estate of James Stuart, late of Dunearn, W.S. Against The Rev. Dr. John Inglis and Others, Trus
Document Date: 1832CE Feb 29th
Document Length (Pages): 4
Document Date: 1832CE Feb 29th
Document Length (Pages): 4
Not Uploaded
Document Title: Summons of Reduction, Thomas Mansfield, Esq. Accountant in Edinburgh, Trustees upon the Sequestered Estate of James Stuart, late of Dunearn, Esq. against John Sutherland Sinclair, Esq.
Document Date: 1830CE Jan 19th
Document Length (Pages): 9
Document Date: 1830CE Jan 19th
Document Length (Pages): 9
Not Uploaded
Document Title: Defences for Josiah Walker, Esq. Professor of Humanity in the University of Glasgow, to the Summons of Reduction, at the instance of Thomas Mansfield, Esq. Account in Edinburgh, Trustee on the Sequestered Estate of James Stuart, Esq, late of Dunearn
Document Date: 1830CE
Document Length (Pages): 11
Document Date: 1830CE
Document Length (Pages): 11
Not Uploaded
Document Title: Record in Process of Reduction, at the instance of Thomas Mansfield, Esq. Account in Edinburgh, Trustee on the Sequestered Estate of James Stuart, late of Dunearn, W.S. Against Josiah Walker, Esq. Professor of Humanity in the University of Glasgow
Document Date: 1831CE May 13th
Document Length (Pages): 23
Document Date: 1831CE May 13th
Document Length (Pages): 23
Not Uploaded
Document Title: Revised Case for Thomas Mansfield, Esquire, Account in Edinburgh, Trustee on the Sequestrated Estate of James Stuart, Esquire, late of Dunearn, W.S. - Pursuer, Against The Reverend Dr John Inglis, one of the Ministers of Edinburgh, John Mackay, Esq. of Ro
Document Date: 1831CE Nov 29th
Document Length (Pages): 41
Document Date: 1831CE Nov 29th
Document Length (Pages): 41
Not Uploaded
Document Title: Case for Dr John Inglis, one of the Ministers of Edinburgh, John Mackay, Esq. of Rockfield, and George Graham Bell, Esq. Advocate, a Majority and Quorum of Testamentary Trustees appointed by the late Josiah Walker, Esq. Professor of Humanity in the Univer
Document Date: 1831CE Nov 30th
Document Length (Pages): 31
Appendix Length (pages): 12
Document Date: 1831CE Nov 30th
Document Length (Pages): 31
Appendix Length (pages): 12
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Revised Case for The Right Honourable Alexander Lord Elibank and his Commissioners, in the Joint Conjoined Actions of Declarator betwist them and Patrick Murray, Esq. of Simprim.
Document Date: 1833CE May 24th
Document Length (Pages): 23
Appendix Length (pages): 10
Document Date: 1833CE May 24th
Document Length (Pages): 23
Appendix Length (pages): 10
Not Uploaded
Document Title: Defences for Patrick Murray, Esq. of Simprim, In The Action of Declarator At The Instance Of The Right Hounourable Alexander Lord Elibank and his Commissioners
Document Date: 1832CE Apr 5th
Document Length (Pages): 2
Document Date: 1832CE Apr 5th
Document Length (Pages): 2
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Additional Appendix to Reclaiming Note for the Earl of Galloway and Mr Stewart Mackenzie, in Multiplepoinding, The Trustees of the late Rate Robert Van Agnew, Against Mrs Frances Dunlop or Agnew, and Others
Document Date: 1832CE Jan 19th
Document Length (Pages): 4
Document Date: 1832CE Jan 19th
Document Length (Pages): 4
Not Uploaded
Document Title: Unto The Right Honourable The Lords of Council and Session, Reclaiming Note for Mrs. Anne Robertson, General Disponee and Executrix of the late John Vans Agnew, Esq. of Sheuchan; in the Process of Multiplepoinding at the instance of the Trustees of the la
Document Date: 1833CE Jan 3rd
Document Length (Pages): 2
Document Date: 1833CE Jan 3rd
Document Length (Pages): 2
Not Uploaded
Document Title: Reclaiming Note for George Earl of Galloway, & James Alexander Stewart M'Kenzie, Esq. and Record and Cases in Multiple-Poinding. The Trustees of the Late Robert Vans Agnew, and Others.
Document Date: 1833CE Jan 15th
Document Length (Pages): 121
Appendix Length (pages): 119
Document Date: 1833CE Jan 15th
Document Length (Pages): 121
Appendix Length (pages): 119
Not Uploaded
Case Name: Thomas Thorburn v. Thomas Ranken
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Reclaiming Note for Thomas Thorburn, Writer to the Signet; in The Process of Ranking and Sale at the instance of the Trustees of the late Alexander Duncan, W. S. against William Smith of Land.
Document Date: 1832CE Feb 6th
Document Length (Pages): 2
Appendix Length (pages): 19
Document Date: 1832CE Feb 6th
Document Length (Pages): 2
Appendix Length (pages): 19
Not Uploaded
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto the Right Honourable the Lords of Council and Session, Reclaiming Note for Messrs William Finnie, residing in Kilmarnock, and Benjamin Greig, Merchant in Glasgow, - Chargers; in the Process of Suspension, brought at the instance of William Gilmour, J
Document Date: 1832CE Sep 6th
Document Length (Pages): 2
Document Date: 1832CE Sep 6th
Document Length (Pages): 2
Not Uploaded
Document Title: Appendix for William Gilmour and Others, to the Reclaiming Note of William Finnie, residing in Kilmarnock, and Benjamin Greig, Merchant in Glasgow; in the Process of Suspension at the instance of the said William Gilmour and Others, Against The said Willi
Document Date: 1832CE Dec
Document Length (Pages): 5
Document Date: 1832CE Dec
Document Length (Pages): 5
Not Uploaded
Document Title: Additional Appendix to the Reclaiming Note for Messrs William Finnie and Benjamin Greig, - Dated and Boxed 6th September 1832.
Document Date: 1832CE Nov 22nd
Document Length (Pages): 13
Document Date: 1832CE Nov 22nd
Document Length (Pages): 13
Not Uploaded
Document Title: Closed Record, In Causa, Gilmour, &c. v. Finnie, &c. Re-revised Reasons of Suspension for William Gilmour, Merchant in Glasgow; James Lindsay Ewing, of Caldercrooks, Merchant in Glasgow; and James Reid, Merchant in Glasgow, - Suspenders; and Re-re
Document Length (Pages): 13
Document Length (Pages): 13
Not Uploaded
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Record. Condescendence of Fund in medio, for William Stewart, esq. Sheriff-Clerk of Kincardineshire, - Pursuer, In Multiplepoinding at his instance against The Relict and Representatives of the late John Pirie, Tenant in Cairnbeg.
Document Date: 1831CE Dec 14th
Document Length (Pages): 18
Appendix Length (pages): 6
Document Date: 1831CE Dec 14th
Document Length (Pages): 18
Appendix Length (pages): 6
Not Uploaded
Document Title: Summons of Multiplepoinding & Exonerat. Stewart Against Garland or Pirie, & Others.
Document Date: 1831CE Oct 1st
Document Length (Pages): 3
Document Date: 1831CE Oct 1st
Document Length (Pages): 3
Not Uploaded
Document Title: Reclaiming Note for Elizabeth Garland, or Pirie, Relict of the deceased John Pirie, Tenant in Little Cairnbeg, in the Process of Multiplepoinding and Exoneration at the instance of William Stewart, Sheriff-Clerk of Kincardineshire.
Document Date: 1832CE Jun 20th
Document Length (Pages): 3
Document Date: 1832CE Jun 20th
Document Length (Pages): 3
Not Uploaded
Date of Decision: 1833CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto The Right Honourable, The Lords of Council and Session, Reclaiming Note for William Yeats or Cross-Lane, St Mary-at-Hill, London, and James Wilson, Writer in Glasgow, his Mandatory,-Pursuers, In the Process of Reduction against Alexander Thomson, Ban
Document Date: 1832CE Jul 7th
Document Length (Pages): 2
Document Date: 1832CE Jul 7th
Document Length (Pages): 2
Not Uploaded
Document Title: Summons of Reduction, Yeats Against Thomson, &c.
Document Date: 1830CE Sep 27th
Document Length (Pages): 5
Document Date: 1830CE Sep 27th
Document Length (Pages): 5
Not Uploaded
Document Title: Defences for Alexander Thomson, Banker in Greenock, and Henry Strong, of Salcombe, in the Parish of Malborough, and county of Devon, Maltster, formerly accepting and acting Trustees of the deceased James Yeats, Esq., some time merchant in London, afterwar
Document Date: 1832CE
Document Length (Pages): 1
Document Date: 1832CE
Document Length (Pages): 1
Not Uploaded
Document Title: Defences for The Honourable Robert Dalgleish, Lord Provost, Mathew Fleming, Esq., John Smith youngest, Esq. David Ferguson, Esq., Robert Ferrie, Esq., and George Burn Esq., Bailies, of the City of Glasgow,-Trustees under the Trust-Disposition and Conveyan
Document Date: 1832CE
Document Length (Pages): 4
Document Date: 1832CE
Document Length (Pages): 4
Not Uploaded
Document Title: Record, Re-Revised Condescendence and Re-revised Answers. In the Action of Reduction at the instance of William Yeats of Cross-Lane, Saint Mary-at-hill, London, and James Wilson, Writer in Glasgow, his Mandatory,-Pursuers, Against Alexander Thomson and Ot
Document Date: 1832CE
Document Length (Pages): 11
Document Date: 1832CE
Document Length (Pages): 11
Not Uploaded
Document Title: Trust-Disposition by James Yates, Esq. of Shuna, in Favour of Alexander Thomson, Esq. and Others-Dated 1st April 1829
Document Date: 1829CE Apr 1st
Document Length (Pages): 5
Document Date: 1829CE Apr 1st
Document Length (Pages): 5
Not Uploaded
Case Name: Williamson v. Hay
Date of Decision: 1832CE
UVA Subject: none
Reported?: No
This Case is Associated with Box: 56
Document Title: Unto the Right Honourable, the Lords of Council and Session, Reclaiming Note for Sir John Hay of Smithfield and Hayston, Baronet, John Ker, Charles Ferrier, John Allan Woddrope and Alexander Goldie, Esquires, and the Reverend Alexander Forrester, Trustees
Document Date: 1832CE Feb 27th
Document Length (Pages): 9
Document Date: 1832CE Feb 27th
Document Length (Pages): 9
Not Uploaded